CS01 |
Confirmation statement with no updates 2024-02-03
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 24th, August 2023
|
accounts |
Free Download
(19 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-21
filed on: 3rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-03
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-20
filed on: 3rd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 4th, January 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-06
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 2nd, January 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-06
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Head Office (Decathlon) 9 Maritime Street London SE16 7FU. Change occurred on 2021-02-24. Company's previous address: 9 Maritime Street Canada Water Retail Park London London SE16 7FU United Kingdom.
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-02-23 director's details were changed
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 9th, October 2020
|
accounts |
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-08-27
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-08-27) of a secretary
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-06
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address 9 Maritime Street Canada Water Retail Park London London SE16 7FU. Change occurred on 2019-09-09. Company's previous address: C/O Decathlon Uk Limited Canada Water Retail Park Surrey Quays Road London SE16 2XU.
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-07
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-07
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2017-09-19
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-19
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-28
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 5th, September 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 14th, October 2015
|
accounts |
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-10-06
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-19
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-10-06) of a secretary
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-19
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-06-19) of a secretary
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-19
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 23rd, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 1st, October 2014
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-31
filed on: 22nd, April 2014
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 8th, October 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-30
filed on: 14th, November 2012
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 3rd, October 2012
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2012
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-10-12: 5200000.00 GBP
filed on: 1st, November 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-30
filed on: 6th, October 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, September 2010
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-09-20: 2500000.00 GBP
filed on: 23rd, September 2010
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-12-31
filed on: 2nd, September 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2010
|
incorporation |
|