CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2022
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 1st May 2016
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Gracechurch Street London EC3V 0AA England on 18th May 2021 to 187 Northstand Highbury Stadium Square London N5 1FN
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 187 Northstand Highbury Stadium Square London N5 1FN England on 12th July 2017 to 85 Gracechurch Street London EC3V 0AA
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th December 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 119 the Hub 300 Kensal Road London W10 5BE on 17th January 2017 to 187 Northstand Highbury Stadium Square London N5 1FN
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2013: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2012
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 75 Southstand Apartments Highbury Stadium Square London England N5 1EY United Kingdom on 28th September 2012
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th December 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 75 Southstand Apparentment Highbury Stadium Square London N5 1EY England on 28th November 2011
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(22 pages)
|