(AD01) Address change date: Wed, 18th Nov 2020. New Address: C/O Duff & Phelps Ltd, 58 Spring Gardens the Chancery Manchester M2 1EW. Previous address: T/a Energi Trampoline Park Epsom Avenue Handforth Wilmslow Cheshire SK9 3PW United Kingdom
filed on: 18th, November 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Fri, 20th Dec 2019 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 20th Dec 2019 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Apr 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 29th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Jun 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Jun 2017. New Address: T/a Energi Trampoline Park Epsom Avenue Handforth Wilmslow Cheshire SK9 3PW. Previous address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN England
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Apr 2017 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 4th Apr 2017 - the day director's appointment was terminated
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 11th Jan 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Feb 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Feb 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Feb 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Dec 2015 - the day director's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 15th Dec 2015. New Address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. Previous address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG England
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(29 pages)
|