AA01 |
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th May 2023. New Address: 94 Wigmore Street London W1U 3RF. Previous address: 3 Berkeley Mews London W1H 7AT England
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Jun 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Feb 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089715410001, created on Thu, 27th Sep 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 9th Oct 2017. New Address: 3 Berkeley Mews London W1H 7AT. Previous address: 1 Great Cumberland Place First Floor London W1H 7AL
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 8th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 8th Aug 2015: 1.50 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 1.50 GBP
filed on: 3rd, November 2014
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, October 2014
| resolution
|
|
CERTNM |
Company name changed double ten sports LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 6th Oct 2014
filed on: 6th, October 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 24th, September 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 1.20 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
|