Advanced company searchLink opens in new window

THE SECRET BOXING GYM AND CAFE LIMITED

Company number 11612155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2024 DS01 Application to strike the company off the register
07 Nov 2024 AA Micro company accounts made up to 31 October 2024
07 Nov 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
28 Feb 2024 AD01 Registered office address changed from Unit 13, Hays Galleria, Tea Auction House 1 Battle Bridge Lane London SE1 2HD England to Unit C, Colour House 2 15 Bell Yard Mews London SE1 3TY on 28 February 2024
04 Dec 2023 CS01 Confirmation statement made on 8 October 2023 with updates
03 Dec 2023 AD01 Registered office address changed from 2 London Bridge London SE1 9RA England to Unit 13, Hays Galleria, Tea Auction House 1 Battle Bridge Lane London SE1 2HD on 3 December 2023
13 Jun 2023 AA Micro company accounts made up to 31 October 2022
05 May 2023 MA Memorandum and Articles of Association
05 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2023 AP03 Appointment of Mr Ashvinrai Shah as a secretary on 9 February 2023
22 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
31 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 October 2019
09 Sep 2020 MR01 Registration of charge 116121550001, created on 7 September 2020
30 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
08 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Nov 2019 AD01 Registered office address changed from Flat 16 70 Horseferry Road London SW1P 2DU United Kingdom to 2 London Bridge London SE1 9RA on 8 November 2019
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 68,103
31 Jan 2019 SH08 Change of share class name or designation
31 Jan 2019 SH10 Particulars of variation of rights attached to shares