GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 22, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 22, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On January 22, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 22, 2019 secretary's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ashwells Associates Ltd 54a Church Road Ashford Middlesex TW15 2TS to 3 Court Road Whitmore Reans Wolverhampton West Midlands WV6 0JN on January 22, 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 22, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 29, 2016 to August 31, 2015
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, October 2016
| resolution
|
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: September 5, 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2016, no shareholders list
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 19, 2015 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 3, 2015
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2015 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 3, 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 26, 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2014 to June 29, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2015, no shareholders list
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On June 10, 2014 - new secretary appointed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, May 2014
| resolution
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to January 26, 2014, no shareholders list
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 3, 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2014 new director was appointed.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2013, no shareholders list
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 20, 2013. Old Address: C/O Ashwells Ltd 54a Church Road Ashford Middlesex TW15 2TS United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, June 2012
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, May 2012
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed indoor community sports LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 26, 2012, no shareholders list
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2012 to June 30, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 28, 2011. Old Address: 54a Church Road Ashford Middlesex TW15 2TS
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2011, no shareholders list
filed on: 28th, February 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|