- Company Overview for MIND GYM PLC (03833448)
- Filing history for MIND GYM PLC (03833448)
- People for MIND GYM PLC (03833448)
- Charges for MIND GYM PLC (03833448)
- More for MIND GYM PLC (03833448)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | SH02 | Sub-division of shares on 9 October 2013 | |
17 Oct 2013 | SH02 | Sub-division of shares on 9 October 2013 | |
02 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
29 Apr 2013 | TM01 | Termination of appointment of David Roberts as a director | |
28 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from , 2 Kensington Square, London, W8 5EP, England on 11 December 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2012 | CERTNM |
Company name changed the mind gym LIMITED\certificate issued on 16/03/12
|
|
16 Mar 2012 | CONNOT | Change of name notice | |
26 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Sebastian Mark Bailey on 6 July 2011 | |
20 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Sep 2011 | AD02 | Register inspection address has been changed | |
25 May 2011 | AP01 | Appointment of Mrs Joanne Black as a director | |
10 Mar 2011 | SH08 | Change of share class name or designation | |
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
07 Sep 2010 | CH03 | Secretary's details changed for Mr Robert Michael Postlethwaite on 7 January 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Octavius Orlando Irvine Casati Black on 31 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Sebastian Mark Bailey on 31 August 2010 |