(TM01) Director's appointment was terminated on Sunday 10th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th September 2023.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE. Change occurred on Thursday 31st August 2023. Company's previous address: 103 Betterton Road Rainham RM13 8nd England.
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th August 2023.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed s n sports clothing LTDcertificate issued on 08/08/23
filed on: 8th, August 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 8th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 103 Betterton Road Rainham RM13 8nd. Change occurred on Tuesday 8th August 2023. Company's previous address: 59 Wheelers Cross Barking IG11 7EL England.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 59 Wheelers Cross Barking IG11 7EL. Change occurred on Wednesday 30th June 2021. Company's previous address: 83D Mitcham Road London E6 3NG England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Sunday 20th June 2021) of a secretary
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 20th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 20th June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 20th June 2021.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th February 2020.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 14th February 2020) of a secretary
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th February 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 13th February 2020
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 12th February 2020) of a secretary
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th February 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 11th February 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th February 2020.
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 10th August 2020
filed on: 10th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 7th August 2020
filed on: 7th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM02) Termination of appointment as a secretary on Wednesday 1st January 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 10th February 2020) of a secretary
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 83D Mitcham Road London E6 3NG. Change occurred on Monday 27th July 2020. Company's previous address: 17 King Edwards Road College House, 2nd Floor, Ruislip HA4 7AE England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th February 2020.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st January 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th October 2019.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 30th October 2019) of a secretary
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 30th October 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 3rd October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 3rd October 2019) of a secretary
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 3rd October 2019.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 3rd October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17 King Edwards Road College House, 2nd Floor, Ruislip HA4 7AE. Change occurred on Wednesday 25th September 2019. Company's previous address: Flat 8 4 Southsea Road Kingston upon Thames KT1 2EH United Kingdom.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 10th August 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Saturday 10th August 2019) of a secretary
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 10th August 2019.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 8 4 Southsea Road Kingston upon Thames KT1 2EH. Change occurred on Monday 7th January 2019. Company's previous address: 414 Loughborough House 2 Honour Gardens Dagenham RM8 2GJ United Kingdom.
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2017
| incorporation
|
Free Download
(10 pages)
|