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)
|
|
26 Feb 2026 |
TM01 |
Termination of appointment of David Pujolar Segura as a director on 12 February 2026
|
|
|
24 Dec 2025 |
MR01 |
Registration of charge 055355650012, created on 23 December 2025
|
|
|
10 Jul 2025 |
AA |
Group of companies' accounts made up to 25 January 2025
|
|
|
17 Jun 2025 |
CS01 |
Confirmation statement made on 17 June 2025 with no updates
|
|
|
17 Apr 2025 |
TM02 |
Termination of appointment of Nancy Kelsall as a secretary on 28 March 2025
|
|
|
22 Oct 2024 |
MR04 |
Satisfaction of charge 055355650008 in full
|
|
|
22 Oct 2024 |
MR04 |
Satisfaction of charge 055355650010 in full
|
|
|
25 Sep 2024 |
AA |
Group of companies' accounts made up to 27 January 2024
|
|
|
15 Aug 2024 |
MR01 |
Registration of charge 055355650011, created on 15 August 2024
|
|
|
18 Jul 2024 |
CS01 |
Confirmation statement made on 21 June 2024 with updates
|
|
|
16 Apr 2024 |
TM01 |
Termination of appointment of Barry Colin Bown as a director on 15 March 2024
|
|
|
22 Mar 2024 |
AP01 |
Appointment of Mr David Pujolar Segura as a director on 1 March 2024
|
|
|
13 Jan 2024 |
CH01 |
Director's details changed
|
|
|
30 Aug 2023 |
AA |
Group of companies' accounts made up to 28 January 2023
|
|
|
06 Jul 2023 |
CS01 |
Confirmation statement made on 21 June 2023 with no updates
|
|
|
21 Mar 2023 |
CH01 |
Director's details changed for Mr Nicolas Scott on 14 February 2023
|
|
|
14 Feb 2023 |
AP01 |
Appointment of Mr Nicolas Scott as a director on 13 February 2023
|
|
|
13 Feb 2023 |
TM01 |
Termination of appointment of Phillip Richard Glenn as a director on 13 February 2023
|
|
|
06 Jan 2023 |
MR01 |
Registration of charge 055355650010, created on 5 January 2023
|
|
|
02 Nov 2022 |
AA |
Group of companies' accounts made up to 29 January 2022
|
|
|
06 Oct 2022 |
PSC02 |
Notification of Aurelius Iv Uk Acquico Two Limited as a person with significant control on 6 October 2022
|
|
|
06 Oct 2022 |
PSC07 |
Cessation of Jd Sports Fashion Plc as a person with significant control on 27 September 2022
|
|
|
12 Aug 2022 |
MR01 |
Registration of charge 055355650009, created on 5 August 2022
|
|
|
10 Aug 2022 |
AD01 |
Registered office address changed from Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England to Sandbrook House Sandbrook Park Rochdale OL11 1RY on 10 August 2022
|
|
|
10 Aug 2022 |
MR01 |
Registration of charge 055355650008, created on 5 August 2022
|
|