TM01 |
Director appointment termination date: 2023-06-09
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-11
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-02-09
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-05-10
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, May 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023-04-21 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-07 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-07-07 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-11
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 32-33 Hatton Garden London EC1N 8DL England to House of Sport 190 Great Dover Street London SE1 4YB on 2022-07-11
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-10
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-06-16
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-16
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 17th, June 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-01
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-11
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-06-02
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-10
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 6th, July 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2021-01-04
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-11
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-11
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2018-10-18
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-11
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE England to Unit 1 32-33 Hatton Garden London EC1N 8DL on 2017-08-24
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-11
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-05-03
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-03
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Plough Place London EC4A 1DE to Impact Hub Westminster, 1st Floor, New Zealand Hou Impact Hub Westminster, 1st Floor, New Zealand Hou London SW1Y 4TE on 2016-10-27
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-07
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-11 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-04-06
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-06-11 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-08-20 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Bermondsey Street London SE1 3UD to 1 Plough Place London EC4A 1DE on 2015-08-25
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 3rd, October 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Exchange 28 London Bridge Street London SE1 9SG to 40 Bermondsey Street London SE1 3UD on 2014-09-04
filed on: 4th, September 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-11 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-04
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 27th, June 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-06-30 to 2014-02-28
filed on: 24th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(15 pages)
|