(CS01) Confirmation statement with no updates Sunday 8th October 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th October 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Abk Security Services Bewdley Road Stourport-on-Severn Worcestershire DY13 8XE. Change occurred on Thursday 11th March 2021. Company's previous address: Tooting & Mitcham Football Club Imperial Fields Bishopsford Road Morden Surrey SM4 6BF England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 8th October 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th October 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 9th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th October 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 8th October 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068861160003, created on Friday 9th October 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(16 pages)
|
(AD01) New registered office address Tooting & Mitcham Football Club Imperial Fields Bishopsford Road Morden Surrey SM4 6BF. Change occurred on Friday 9th October 2015. Company's previous address: Coroners Court Bewdley Road Stourport-on-Severn Worcestershire DY13 8XE.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Tooting & Mitcham Football Club Imperial Fields Bishopsford Road Morden Surrey SM4 6BF. Change occurred on Thursday 8th October 2015. Company's previous address: Marshall House 124 Middleton Road Morden Surrey SM4 6RW.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 1st May 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd April 2015
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 9th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 18th October 2012 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 17th January 2014 from Marshall House 124 Middleton Road Morden Surrey SM4 6RW England
filed on: 17th, January 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 15th January 2014 from Suite a, Jubilee Centre 10-12 Lombard Road South Wimbledon London SW19 3TZ Uk
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, November 2013
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, December 2012
| mortgage
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th July 2011.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2010
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 27th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd April 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th December 2009
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 9th May 2009 Director and secretary appointed
filed on: 9th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 29th April 2009 Director appointed
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 24th April 2009 Appointment terminated director
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, April 2009
| incorporation
|
Free Download
(14 pages)
|