CS01 |
Confirmation statement with no updates 2024/01/22
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/11/10. New Address: 3 Dorset Rise London EC4Y 8EN. Previous address: First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA England
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/11/10
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, November 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, November 2023
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 4th, November 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, November 2023
| accounts
|
Free Download
(44 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, November 2023
| incorporation
|
Free Download
(35 pages)
|
AP03 |
New secretary appointment on 2023/10/18
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 102650250001 satisfaction in full.
filed on: 20th, October 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/27
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2022/11/30 to 2022/12/31
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/23.
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/23 - the day director's appointment was terminated
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/27
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, April 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, April 2022
| incorporation
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 102650250001, created on 2022/04/22
filed on: 26th, April 2022
| mortgage
|
Free Download
(58 pages)
|
AD01 |
Address change date: 2022/04/20. New Address: First Floor Premises 14 Woolhall Street Bury St. Edmunds Suffolk IP33 1LA. Previous address: Bisham Abbey National Sports Centre Marlow Road Bisham Marlow Buckinghamshire SL7 1RR England
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
2021/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/12/01 - the day secretary's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/09/09
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/07/31
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/09
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/07/31
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2021/11/30, originally was 2022/03/31.
filed on: 12th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/09/27
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/17
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/17
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/09/09
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/05
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/05
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/11/28. New Address: Bisham Abbey National Sports Centre Marlow Road Bisham Marlow Buckinghamshire SL7 1RR. Previous address: Bencombe Farm Marlow Bottom Marlow Buckinghamshire SL7 3LT England
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/05
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/08/31.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/08/31 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, July 2016
| incorporation
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/07/06
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|