(CS01) Confirmation statement with no updates 2023/07/24
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2023/06/21 - the day director's appointment was terminated
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 2022/03/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/24
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/01/27 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2021/12/31
filed on: 18th, August 2021
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/07/29
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/07/24
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/24
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/07/27. New Address: 4th Floor, House of Sport 190 Great Dover Street London SE1 4YB. Previous address: 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB England
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) 2019/09/10 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/10.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/10.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/24
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/01/17 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/24
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2017/07/31 to 2017/12/31
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/09/28. New Address: 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB. Previous address: Cassini House 57 - 59 st James's Street London SW1A 1LD England
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/23.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/23.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/04/27 - the day director's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/24
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/24
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/24 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/03/10
capital
|
|
(AD01) Address change date: 2015/12/11. New Address: Cassini House 57 - 59 st James's Street London SW1A 1LD. Previous address: 20 st. James's Street London SW1A 1ES
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/24 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/03
capital
|
|
(TM01) 2014/04/10 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/04/10 - the day director's appointment was terminated
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/10.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/07/24
capital
|
|