(AD01) New registered office address C/O Factotum Group Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ. Change occurred on Friday 12th January 2024. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 19th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 10th January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 10th January 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Thursday 16th September 2021. Company's previous address: Spitalfields House Stirling Way Borehamwood WD6 2FX England.
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th April 2021
filed on: 17th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 31st August 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Spitalfields House Stirling Way Borehamwood WD6 2FX. Change occurred on Saturday 29th February 2020. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ.
filed on: 29th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 19th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080378850001, created on Friday 23rd June 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Monday 31st July 2017. Originally it was Sunday 30th April 2017
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th September 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 26th September 2016
filed on: 26th, September 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 16th September 2016.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 16th September 2016
filed on: 23rd, September 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 16th September 2016.
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 16th September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
(AP01) New director appointment on Friday 5th September 2014.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 5th September 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th June 2014.
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sporting bid LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 28th April 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 18th April 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, April 2012
| incorporation
|
|