AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th June 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed community soccer coaching LTDcertificate issued on 02/09/22
filed on: 2nd, September 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 96 Harington Road Formby Liverpool L37 1PZ. Change occurred on Friday 27th November 2020. Company's previous address: 12 Wicks Crescent Formby L37 1PW.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th July 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st July 2016
filed on: 14th, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
CH01 |
On Tuesday 28th July 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Wicks Crescent Formby L37 1PW. Change occurred on Thursday 18th December 2014. Company's previous address: 12 Lymington Grove Bootle Merseyside L30 6YF England.
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 12 Lymington Grove Bootle Merseyside L30 6YF. Change occurred on Thursday 18th September 2014. Company's previous address: 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st September 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th July 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Monday 19th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th July 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 7th November 2011 from 77-81 Woodchurch Lane Prenton Merseyside CH42 9PL England
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2011
| incorporation
|
Free Download
(8 pages)
|