GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 22, 2020
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On November 15, 2019 director's details were changed
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2019
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On December 5, 2018 new director was appointed.
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 30, 2018
filed on: 30th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Stubbington Sports Club 27a Stubbington Green Fareham Hampshire PO14 2JY on November 29, 2018
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 15, 2018
filed on: 29th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On November 15, 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 15, 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2018 new director was appointed.
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 15, 2018: 100.00 GBP
filed on: 15th, August 2018
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 1, 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27a Stubbington Green Fareham PO14 2JY United Kingdom to 85 Great Portland Street London W1W 7LT on July 2, 2018
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On July 2, 2018 director's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2017
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on November 16, 2017: 1.00 GBP
|
capital |
|