SH01 |
Statement of Capital on 6th February 2024: 1.37 GBP
filed on: 22nd, March 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2024: 1.36 GBP
filed on: 22nd, March 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2023: 1.36 GBP
filed on: 20th, March 2024
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from House of Sport, 190 Great Dover Street London SE1 4YB United Kingdom on 20th February 2024 to Unit 6 Queens Yard White Post Lane London E9 5EN
filed on: 20th, February 2024
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 27th August 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd May 2022: 1.35 GBP
filed on: 13th, September 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 27th August 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 18th, March 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 30th November 2021 to 31st December 2020
filed on: 1st, March 2022
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th January 2022: 1.34 GBP
filed on: 20th, January 2022
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 27th August 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st December 2020: 1.28 GBP
filed on: 10th, December 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th August 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th June 2020: 1.23 GBP
filed on: 31st, July 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th February 2020: 1.17 GBP
filed on: 27th, April 2020
|
capital |
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, April 2020
|
incorporation |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, April 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th February 2020: 1.17 GBP
filed on: 3rd, April 2020
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 30th August 2019
filed on: 15th, October 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd September 2019: 1.06 GBP
filed on: 11th, October 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2019: 1.02 GBP
filed on: 9th, October 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th August 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 60 C Mildmay Park London N1 4PR United Kingdom on 9th January 2019 to House of Sport, 190 Great Dover Street London SE1 4YB
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 7th November 2018
filed on: 26th, November 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2017
filed on: 16th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2016
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 7th November 2016: 1.00 GBP
|
capital |
|