(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th June 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th June 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th June 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th June 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th June 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th October 2022
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th July 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th June 2019
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spor av LIMITEDcertificate issued on 04/03/22
filed on: 4th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 14th December 2021. New Address: G - 1.03 60 Gray's Inn Road London WC1X 8AQ. Previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE England
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st December 2020 to 31st December 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 8th September 2020: 1.25 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, December 2020
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 23rd, December 2020
| resolution
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th June 2021 to 31st December 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 26th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 28th June 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|