MR01 |
Registration of charge 087237750005, created on 2024-02-23
filed on: 26th, February 2024
|
mortgage |
Free Download
(72 pages)
|
PSC05 |
Change to a person with significant control 2023-10-22
filed on: 25th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Soho Square C/O Go City Limited London W1D 3QR England to C/O Go City Limited 6 Dryden Street London WC2E 9NH on 2023-10-22
filed on: 22nd, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-08
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 12th, September 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2022-10-08
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 8th, July 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-08
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 23rd, August 2021
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR England to 25 Soho Square C/O Go City Limited London W1D 3QR on 2021-07-13
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-07-12
filed on: 13th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-07-09
filed on: 9th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
MR01 |
Registration of charge 087237750004, created on 2020-12-15
filed on: 16th, December 2020
|
mortgage |
Free Download
(72 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-08
filed on: 8th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 5th, August 2020
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 087237750003, created on 2020-04-17
filed on: 21st, April 2020
|
mortgage |
Free Download
(72 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-08
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 13th, September 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-08
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, May 2018
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2017-10-31
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-31
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-10-31 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-31
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Leisure Pass Group Limited Soho Square London W1D 3QR England to C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR on 2017-10-31
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Leisure Pass Group Limited 75 Wells Street London W1T 3QH to C/O the Leisure Pass Group Limited Soho Square London W1D 3QR on 2017-10-31
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-08
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-04-30
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 15th, May 2017
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2017-05-02 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087237750002, created on 2017-03-02
filed on: 3rd, March 2017
|
mortgage |
Free Download
(69 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, January 2017
|
resolution |
Free Download
(10 pages)
|
MR01 |
Registration of charge 087237750001, created on 2016-12-15
filed on: 16th, December 2016
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2016-10-08
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 3rd, October 2016
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2016-07-15
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-08 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 12th, June 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2014-10-08 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-08: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 75 Wells Street London W1T 3QH to C/O the Leisure Pass Group Limited 75 Wells Street London W1T 3QH on 2014-08-12
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
AP03 |
On 2013-10-15 - new secretary appointed
filed on: 15th, October 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 15th, October 2013
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX on 2013-10-15
filed on: 15th, October 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, October 2013
|
incorporation |
|