CS01 |
Confirmation statement with no updates 20th December 2023
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 13th November 2023
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2021
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 27th October 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from House of Sport 190 Great Dover Street London SE1 4YB England on 1st July 2020 to Cawley Priory South Pallant Chichester PO19 1SY
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 20th January 2020 secretary's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2020 director's details were changed
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7-14 Great Dover Street London SE1 4YR England on 17th January 2020 to House of Sport 190 Great Dover Street London SE1 4YB
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, January 2020
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th December 2019
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th December 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32-36 Loman Street London SE1 0EH United Kingdom on 5th March 2019 to 7-14 Great Dover Street London SE1 4YR
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2018
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 19th December 2017 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 12th September 2017
filed on: 14th, September 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2017 from 31st December 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2015
|
incorporation |
Free Download
|