CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2019
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 4th July 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 22nd July 2019
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 22nd July 2019
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
27th April 2021 - the day secretary's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 27th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
27th April 2021 - the day director's appointment was terminated
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th January 2021. New Address: Farleigh House Farleigh Hungerford Bath BA2 7RW. Previous address: C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
7th July 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 29th March 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th March 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd April 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd April 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th July 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 8th October 2014. New Address: C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF. Previous address: 8Th Floor Aldwych House London WC2B 4NH
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th July 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed 1865 stadium LIMITEDcertificate issued on 09/11/11
filed on: 9th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 9th November 2011
change of name
|
|
AR01 |
Annual return drawn up to 28th July 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
26th May 2011 - the day secretary's appointment was terminated
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom on 15th April 2011
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2011
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
7th January 2011 - the day director's appointment was terminated
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(49 pages)
|