CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Hooley Close Long Eaton Nottingham NG10 3NU. Change occurred on September 1, 2023. Company's previous address: Simply Sport Management Westbury Road Nottingham NG5 1EJ England.
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 20th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On December 22, 2018 director's details were changed
filed on: 6th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 13th, April 2017
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened from November 30, 2017 to March 31, 2017
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, April 2016
| incorporation
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, February 2016
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 30, 2015: 76.00 GBP
filed on: 4th, February 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 1, 2016: 100.00 GBP
filed on: 4th, February 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 4, 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2015 new director was appointed.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 14, 2015) of a secretary
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Simply Sport Management Westbury Road Nottingham NG5 1EJ. Change occurred on December 14, 2015. Company's previous address: David House 10-12 Cecil Road Hale Altrincham Cheshire WA15 9PA United Kingdom.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address David House 10-12 Cecil Road Hale Altrincham Cheshire WA15 9PA. Change occurred on November 5, 2015. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on November 4, 2015: 1.00 GBP
capital
|
|