(AD01) Change of registered address from Suite 14 82a James Carter Road Middenhall Suffolk IP28 7DE United Kingdom on 2nd January 2024 to No Registered Office No Registered Office No Registered Office SW8 3NS
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th April 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2022
| dissolution
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 23rd February 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Ingate Place London SW8 3NS England on 21st December 2021 to Suite 14 82a James Carter Road Middenhall Suffolk IP28 7DE
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed uk clubs together LIMITEDcertificate issued on 19/11/21
filed on: 19th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP03) On 7th November 2021, company appointed a new person to the position of a secretary
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Studio F8 Battersea Studios Silverthorne Road London SW8 3HE England on 18th November 2021 to 14 Ingate Place London SW8 3NS
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS United Kingdom on 2nd July 2019 to Studio F8 Battersea Studios Silverthorne Road London SW8 3HE
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th December 2018
filed on: 30th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th December 2018
filed on: 30th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th November 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, May 2017
| resolution
|
Free Download
(16 pages)
|
(AA01) Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2017
| incorporation
|
Free Download
(19 pages)
|