MR04 |
Charge 091910730002 satisfaction in full.
filed on: 7th, December 2023
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/06/19. New Address: 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD. Previous address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/02/04. New Address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX. Previous address: Suite 162 548-550 Elder House Eldergate Milton Keynes MK9 1LR England
filed on: 4th, February 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed london lions basketball club (uk) LIMITEDcertificate issued on 24/01/22
filed on: 24th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/02. New Address: Suite 162 548-550 Elder House Eldergate Milton Keynes MK9 1LR. Previous address: The Old Forge Market Square Toddington Dunstable LU5 6BP England
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/10
filed on: 10th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/30
filed on: 6th, October 2020
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 091910730001 satisfaction in full.
filed on: 14th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091910730001
filed on: 25th, February 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/01/29
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091910730002, created on 2020/01/24
filed on: 28th, January 2020
|
mortgage |
Free Download
(14 pages)
|
TM02 |
2019/11/18 - the day secretary's appointment was terminated
filed on: 18th, November 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/11/07
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/09/16 - the day director's appointment was terminated
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/30
filed on: 4th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/07/04
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/09/02
filed on: 16th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/30
filed on: 4th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/30
filed on: 19th, October 2017
|
accounts |
Free Download
(5 pages)
|
SH01 |
1.67 GBP is the capital in company's statement on 2017/09/19
filed on: 2nd, October 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, September 2017
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 2017/09/20 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/02
filed on: 20th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1.25 GBP is the capital in company's statement on 2017/03/27
filed on: 15th, May 2017
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2016/12/13
filed on: 8th, February 2017
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
1.13 GBP is the capital in company's statement on 2016/12/13
filed on: 19th, January 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, January 2017
|
resolution |
Free Download
(27 pages)
|
AP01 |
New director appointment on 2016/12/13.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/21. New Address: The Old Forge Market Square Toddington Dunstable LU5 6BP. Previous address: 1-3 Black Horse Barns Fancott Nr Toddington LU5 6HT
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/02
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/08/30
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/08/30
filed on: 25th, May 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091910730001, created on 2016/01/11
filed on: 15th, January 2016
|
mortgage |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/09/02 with full list of members
filed on: 2nd, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/02
|
capital |
|
CH01 |
On 2014/08/29 director's details were changed
filed on: 25th, September 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2014
|
incorporation |
Free Download
(49 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/28
|
capital |
|