CS01 |
Confirmation statement with no updates Wednesday 10th January 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Action Indoor Sports Birmingham Cic Action Indoor Sports Birmingham Cic Marsh Hill Birmingham B23 7EY. Change occurred on Wednesday 13th January 2021. Company's previous address: Action Indoor Sports Ltd Bamfield Bristol BS14 0XA England.
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th March 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Action Indoor Sports Ltd Bamfield Bristol BS14 0XA. Change occurred on Wednesday 4th April 2018. Company's previous address: C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
115.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on Monday 2nd March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070403720002, created on Monday 6th October 2014
filed on: 21st, October 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 070403720001, created on Tuesday 23rd September 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
115.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
SH01 |
115.00 GBP is the capital in company's statement on Friday 4th April 2014
filed on: 15th, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 24th September 2013 from Lifestyle Accounting Ltd 53 High Street Burton on Trent Staffordshire DE14 5US
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd September 2013.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, June 2013
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th October 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 23rd May 2012.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th October 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st October 2010 to Thursday 30th September 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th October 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 24th October 2009.
filed on: 24th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 16th October 2009 from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 16th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2009
| incorporation
|
Free Download
(23 pages)
|