AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
2020/02/18 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/17
filed on: 17th, January 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/05/18. New Address: 23 Ruskin House Coombe Road Croydon CR0 1BD. Previous address: C/O C/O 4a Trevelyan Road London SW17 9LN England
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/24
filed on: 24th, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 16th, October 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/06.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/05/27. New Address: C/O C/O 4a Trevelyan Road London SW17 9LN. Previous address: 17 Sumner Court Darsley Drive London SW8 2BA England
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/27.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/05/17 - the day director's appointment was terminated
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/05/13 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/13. New Address: 17 Sumner Court Darsley Drive London SW8 2BA. Previous address: 11 Ashmere House Acre Lane Brixton London SW2 5UQ
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2014/11/30
filed on: 20th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/10, no shareholders list
filed on: 19th, December 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
2015/07/08 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/06/01 - the day director's appointment was terminated
filed on: 28th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/24.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/05/15 - the day director's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/10.
filed on: 27th, April 2015
| officers
|
Free Download
|
TM01 |
2014/12/16 - the day director's appointment was terminated
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/10, no shareholders list
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/10/11. New Address: 11 Ashmere House Acre Lane Brixton London SW2 5UQ. Previous address: 46 Atherfold Road London SW9 9LW England
filed on: 11th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/30.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/22.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/07/22 - the day director's appointment was terminated
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/22.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/07/23. New Address: 46 Atherfold Road London SW9 9LW. Previous address: Vandyplank House 9 High Street Long Buckby Northamptonshire NN6 7RE England
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
2014/07/05 - the day director's appointment was terminated
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
2014/07/06 - the day director's appointment was terminated
filed on: 6th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/04/08 - the day director's appointment was terminated
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/08 from 29 Saltoun Road London SW2 1EN
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/10, no shareholders list
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
2013/09/25 - the day director's appointment was terminated
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/11/10, no shareholders list
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 27th, August 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011/09/01 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/09/01 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/09/01 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/09/01 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/09/01 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/10, no shareholders list
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
2011/05/16 - the day director's appointment was terminated
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/05/16 - the day director's appointment was terminated
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/05/16 - the day director's appointment was terminated
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/04/12 - the day director's appointment was terminated
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/11/10
filed on: 28th, March 2011
| annual return
|
Free Download
(22 pages)
|
AD01 |
Change of registered office on 2011/03/21 from , Metrosports Foundation, 64 Railton Road, Brixton, London, SE24 0LF
filed on: 21st, March 2011
| address
|
Free Download
(2 pages)
|
TM01 |
2010/12/09 - the day director's appointment was terminated
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, November 2009
| incorporation
|
Free Download
(52 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|