- Company Overview for BACK 2 BACK GYMNASTICS CLUB LTD (10734337)
- Filing history for BACK 2 BACK GYMNASTICS CLUB LTD (10734337)
- People for BACK 2 BACK GYMNASTICS CLUB LTD (10734337)
- Charges for BACK 2 BACK GYMNASTICS CLUB LTD (10734337)
- More for BACK 2 BACK GYMNASTICS CLUB LTD (10734337)
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) |
---|---|---|---|
27 Mar 2024 | AP01 | Appointment of Mrs Jessica Rae Brogan as a director on 14 March 2024 | |
03 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
04 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
07 Jun 2023 | CERTNM |
Company name changed B2B staffs LTD\certificate issued on 07/06/23
|
|
17 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
08 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
08 Oct 2020 | PSC04 | Change of details for Miss Adele Booth as a person with significant control on 1 April 2020 | |
22 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
09 Oct 2019 | PSC04 | Change of details for Miss Adele Booth as a person with significant control on 1 October 2019 | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | AD01 | Registered office address changed from 23 Edmund Avenue Stafford ST17 9FT England to Unit 4 Beacon Road Walton Industrial Estate Stone ST15 0NN on 30 August 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Mr Jack Stephen Booth on 29 August 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Miss Adele Booth on 29 August 2019 | |
30 Aug 2019 | PSC04 | Change of details for Miss Adele Booth as a person with significant control on 29 August 2019 | |
03 May 2019 | MR04 | Satisfaction of charge 107343370001 in full | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
16 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
08 Dec 2017 | MR01 | Registration of charge 107343370001, created on 6 December 2017 | |
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 10 October 2017
|