AP01 |
New director appointment on Sunday 7th January 2024.
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 7th January 2024.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th January 2024.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th January 2024.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 176 Pontefract Road Cudworth Barnsley S72 8BE England to 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on Friday 31st March 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st July 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st July 2021.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st July 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2020
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 176 Pontefract Road Cudworth Barnsley S72 8BE on Tuesday 1st September 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, September 2019
| resolution
|
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: Saturday 8th December 2018
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 8th December 2018
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 8th December 2018
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 8th December 2018.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 8th December 2018
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 8th December 2018.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 8th December 2018
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 8th December 2018
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 8th December 2018
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 8th December 2018
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 8th December 2018.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th August 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed parkour uk LIMITEDcertificate issued on 21/07/17
filed on: 21st, July 2017
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, July 2017
| resolution
|
Free Download
(45 pages)
|
AD01 |
Registered office address changed from 4th Floor Burwood House Caxton Street London SW1H 0QT to 26 Red Lion Square London WC1R 4AG on Friday 14th July 2017
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 8th July 2017.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 8th July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Saturday 9th July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 9th July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 9th July 2016.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 9th July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tuesday 21st July 2015 - new secretary appointed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st July 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st July 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st July 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 3rd July 2015, no shareholders list
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, December 2014
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 3rd July 2014, no shareholders list
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 18th March 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th April 2013 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th January 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, November 2013
| resolution
|
Free Download
(37 pages)
|
CH01 |
On Monday 7th October 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th October 2013.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd July 2013, no shareholders list
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2012
| resolution
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Friday 7th December 2012.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th December 2012.
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th December 2012.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2012 to Saturday 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 3rd July 2012, no shareholders list
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 18th May 2012 director's details were changed
filed on: 19th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th May 2012 director's details were changed
filed on: 19th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 18th May 2012 from C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB United Kingdom
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd July 2011, no shareholders list
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 12th April 2011 from 89a Pirbright Line Southfields London Greater London SW18 5ND United Kingdom
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 3rd July 2010, no shareholders list
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 13th October 2010 from 7Th Floor 90 High Holborn London WC1V 6XX
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st June 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, February 2010
| resolution
|
Free Download
(24 pages)
|
AD01 |
Change of registered office on Thursday 28th January 2010 from C/O Spofforths Llp 1 Horsham Gates North Street Horsham West Sussex RH13 5PJ
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2009
| incorporation
|
Free Download
(18 pages)
|