AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 3rd November 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd November 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th July 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th July 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st August 2018
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
101400.00 GBP is the capital in company's statement on Wednesday 22nd November 2017
filed on: 9th, March 2018
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2018
| resolution
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, March 2018
| resolution
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st December 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
101200.00 GBP is the capital in company's statement on Tuesday 4th July 2017
filed on: 26th, July 2017
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, July 2017
| resolution
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 12th November 2015.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th October 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ. Change occurred on Tuesday 29th September 2015. Company's previous address: 27a Dunstable Road Richmond Surrey TW9 1UH.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
101000.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
AP01 |
New director appointment on Tuesday 3rd March 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27a Dunstable Road Richmond Surrey TW9 1UH. Change occurred on Tuesday 28th April 2015. Company's previous address: Dunstable Lodge 28 Dunstable Road Richmond Surrey TW9 1UH.
filed on: 28th, April 2015
| address
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th December 2014
filed on: 24th, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on Friday 12th December 2014
filed on: 24th, April 2015
| officers
|
Free Download
|
CERTNM |
Company name changed clear sports and entertainment LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 20th January 2015
filed on: 20th, January 2015
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, January 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
101000.00 GBP is the capital in company's statement on Friday 1st November 2013
filed on: 25th, November 2013
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 19th, November 2013
| resolution
|
Free Download
(36 pages)
|
AP01 |
New director appointment on Tuesday 19th November 2013.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th November 2013.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th November 2013.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2013
| incorporation
|
|