CS01 |
Confirmation statement with updates February 21, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control July 29, 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Rum Kitchen Unit 8 12-18 Hoxton Street London N1 6NG. Change occurred on August 10, 2023. Company's previous address: C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT United Kingdom.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 29, 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 21, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2022 to July 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 8, 2022
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 1, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT. Change occurred on March 8, 2022. Company's previous address: Ampney House Falcon Close Quedgeley Gloucester GL2 4LS United Kingdom.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084143610005, created on May 7, 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 2, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, October 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, October 2020
| incorporation
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 084143610004, created on October 5, 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 084143610003, created on October 5, 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to July 28, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 084143610002, created on March 10, 2020
filed on: 18th, March 2020
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 084143610001, created on March 10, 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 6, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ampney House Falcon Close Quedgeley Gloucester GL2 4LS. Change occurred on September 18, 2019. Company's previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 29, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 18, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on June 19, 2019. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 19, 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on February 26, 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On August 17, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to February 21, 2015
filed on: 15th, December 2015
| document replacement
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 19, 2015: 1000.00 GBP
capital
|
|
CH01 |
On February 21, 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 23, 2014. Old Address: 34-35 the Loft Eastcastle Street London W1W 8DW
filed on: 23rd, July 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, June 2014
| resolution
|
Free Download
(26 pages)
|
AP01 |
On March 18, 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to July 31, 2014
filed on: 9th, October 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed icarus leisure shoreditch LIMITEDcertificate issued on 26/09/13
filed on: 26th, September 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, September 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(10 pages)
|