(AP01) On July 18, 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 18, 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 17, 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 12, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 12, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 12, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 12, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 12, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 12, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 15, 2017: 1.00 GBP
filed on: 29th, June 2017
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 38 Farbrook Way Willenhall WV12 4SG. Change occurred on June 9, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 6th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 12, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 18, 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2014
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed glm sport LTDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 4, 2014
filed on: 4th, December 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on December 3, 2014. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2013
| incorporation
|
|
(SH01) Capital declared on September 27, 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|