(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 17th Feb 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th May 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from C/O Momenta Performance Academy Tower 42 25 Old Broad Street London EC2N 1HQ on Fri, 22nd May 2015 to Tower 42 25 Old Broad Street London EC2N 1HQ
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 22nd May 2015: 600.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 19th May 2014: 600.00 GBP
capital
|
|
(CH01) On Fri, 28th Feb 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed momenta performance academy LIMITEDcertificate issued on 10/02/14
filed on: 10th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 2nd Dec 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 27th Aug 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 20th May 2013. Old Address: C/O C/O Momenta Holdings Limited Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Apr 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Apr 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Apr 2013 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 10th Jul 2012, company appointed a new person to the position of a secretary
filed on: 10th, July 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Jun 2012: 600.00 GBP
filed on: 10th, July 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 27th Jun 2012. Old Address: Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(32 pages)
|