Accounts. Accounts type total exemption full. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-20 |
View Report |
Officers. Appointment date: 2022-10-11. Officer name: Ms Clare Joan Chater. |
2022-10-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-04 |
View Report |
Officers. Termination date: 2020-11-13. Officer name: Casimir Stephen Bower Knight. |
2020-11-13 |
View Report |
Officers. Termination date: 2020-11-13. Officer name: Casimir Stephen Bower Knight. |
2020-11-13 |
View Report |
Address. Old address: PO Box N5 1XL Uncommon Cage Warriors, Uncommon Building 25 Horsell Road London N5 1XL United Kingdom. Change date: 2020-11-06. New address: Ashcombe House C/O Menzies Llp 5 the Crescent Leatherhead Surrey KT22 8DY. |
2020-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Officers. Officer name: Mr Richard Fitzgerald. Appointment date: 2019-11-13. |
2020-01-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-04 |
View Report |
Address. Change date: 2018-08-06. Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England. New address: PO Box N5 1XL Uncommon Cage Warriors, Uncommon Building 25 Horsell Road London N5 1XL. |
2018-08-06 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 04/02/2017. |
2018-03-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-14 |
View Report |
Capital. Capital allotment shares. |
2018-02-14 |
View Report |
Capital. Capital allotment shares. |
2018-01-25 |
View Report |
Persons with significant control. Psc name: Mr Graham Boylan. Change date: 2016-09-06. |
2017-11-27 |
View Report |
Persons with significant control. Change date: 2016-06-06. Psc name: Mr Graham Boylan. |
2017-11-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-15 |
View Report |
Capital. Capital allotment shares. |
2016-09-08 |
View Report |
Capital. Capital allotment shares. |
2016-06-28 |
View Report |
Capital. Capital allotment shares. |
2016-06-16 |
View Report |
Resolution. Description: Resolutions. |
2016-06-13 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-05-13 |
View Report |
Address. Old address: 2B South Hill Park London NW3 2SB United Kingdom. Change date: 2016-05-13. New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY. |
2016-05-13 |
View Report |
Accounts. Change account reference date company current extended. |
2016-05-12 |
View Report |
Resolution. Description: Resolutions. |
2016-05-06 |
View Report |
Capital. Capital allotment shares. |
2016-04-28 |
View Report |
Capital. Capital allotment shares. |
2016-04-27 |
View Report |
Incorporation. Capital: GBP 100 |
2016-02-05 |
View Report |