CS01 |
Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 16th, February 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jun 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Wed, 11th Nov 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jun 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jun 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(16 pages)
|
PSC02 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 26th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 9th Jul 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(14 pages)
|
AP01 |
On Mon, 2nd Mar 2015 new director was appointed.
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Feb 2015 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Feb 2015. New Address: Lilywhite House 782 High Road London N17 0BX. Previous address: Bill Nicholson Way 748 High Road London N17 0AP
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
CH03 |
On Tue, 24th Feb 2015 secretary's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 24th Feb 2015 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 13th Nov 2014 - the day director's appointment was terminated
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 16th Jul 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 30th Jun 2013
filed on: 7th, April 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 8th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 8th Jul 2013: 1 GBP
|
capital |
|
AP01 |
On Wed, 10th Apr 2013 new director was appointed.
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Apr 2013 new director was appointed.
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
filed on: 10th, April 2013
|
mortgage |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jun 2011 with full list of members
filed on: 19th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2010
filed on: 4th, March 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Jun 2010 with full list of members
filed on: 2nd, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(13 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 24th Jun 2009 with shareholders record
filed on: 24th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2008
filed on: 4th, April 2009
|
accounts |
Free Download
(13 pages)
|
288c |
Director's change of particulars
filed on: 17th, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 17th Jun 2008 with shareholders record
filed on: 17th, June 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, November 2007
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, November 2007
|
mortgage |
Free Download
(6 pages)
|
CERTNM |
Company name changed tottenham hotspur academy proper ty co. LIMITEDcertificate issued on 28/08/07
filed on: 28th, August 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed tottenham hotspur academy proper ty co. LIMITEDcertificate issued on 28/08/07
filed on: 28th, August 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Tue, 17th Jul 2007 New director appointed
filed on: 17th, July 2007
|
officers |
Free Download
(6 pages)
|
288a |
On Tue, 17th Jul 2007 New director appointed
filed on: 17th, July 2007
|
officers |
Free Download
(6 pages)
|
288a |
On Mon, 16th Jul 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
|
officers |
Free Download
(6 pages)
|
288a |
On Mon, 16th Jul 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
|
officers |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2007
|
incorporation |
Free Download
(14 pages)
|