(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 23rd Jul 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 19th Jun 2019. New Address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Previous address: 5th Floor 89 New Bond Street London W1S 1DA
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 15th Jan 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 16th May 2016 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 16th May 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 11th May 2015 - the day secretary's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Thu, 1st Oct 2009 - the day secretary's appointment was terminated
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH01) On Fri, 20th Mar 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Mar 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th Mar 2015. New Address: 5Th Floor 89 New Bond Street London W1S 1DA. Previous address: 16 High Holborn London WC1V 6BX
filed on: 4th, March 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 20th Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Feb 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jan 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Wed, 23rd Jan 2013 - the day secretary's appointment was terminated
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 28th May 2012. Old Address: C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Jan 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 20th Jan 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 18th Dec 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 18th Dec 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jan 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 19th Nov 2009. Old Address: 1 Conduit Street London W1S 2XA
filed on: 19th, November 2009
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Mon, 16th Nov 2009
filed on: 16th, November 2009
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 14th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 12th Mar 2009 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 15th, October 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Tue, 29th Jul 2008 Appointment terminated director
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 4th Apr 2008 with shareholders record
filed on: 4th, April 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 3rd, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/03/2008 from qdos house queen margarets road scarborough north yorkshire YO11 2SA
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On Tue, 4th Mar 2008 Secretary appointed
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 4th Mar 2008 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 3rd, February 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 3rd, February 2008
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed simply skating (uk) LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed simply skating (uk) LIMITEDcertificate issued on 02/04/07
filed on: 2nd, April 2007
| change of name
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 2nd Mar 2007 with shareholders record
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 2nd Mar 2007 with shareholders record
filed on: 2nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/07/06 from: 8 king street covent garden london WC2E 8HN
filed on: 19th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/07/06 from: 8 king street covent garden london WC2E 8HN
filed on: 19th, July 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 6th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 6th, June 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Sat, 21st Jan 2006 Secretary resigned
filed on: 21st, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 21st Jan 2006 Secretary resigned
filed on: 21st, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(17 pages)
|