GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
8th September 2021 - the day director's appointment was terminated
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2020
filed on: 3rd, July 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 1st April 2021. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Unit 11 Ferrier Street London SW18 1SN England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th May 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th March 2018
filed on: 13th, March 2018
| resolution
|
Free Download
(32 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, March 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th June 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd March 2017. New Address: Unit 11 Ferrier Street London SW18 1SN. Previous address: Dargate House Dargate Faversham Kent ME13 9JE England
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 18th, October 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th October 2016: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th July 2016. New Address: Dargate House Dargate Faversham Kent ME13 9JE. Previous address: 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 23rd June 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 23rd June 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd June 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 25th May 2012
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
24th September 2010 - the day secretary's appointment was terminated
filed on: 24th, September 2010
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 24th September 2010
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blue dot sports management LIMITEDcertificate issued on 13/07/10
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st July 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 13th, July 2010
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd June 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd June 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Lansdowne Mews London W11 3BH on 27th April 2010
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
16th April 2010 - the day director's appointment was terminated
filed on: 16th, April 2010
| officers
|
Free Download
(4 pages)
|
TM02 |
16th April 2010 - the day secretary's appointment was terminated
filed on: 16th, April 2010
| officers
|
Free Download
(4 pages)
|
TM01 |
16th April 2010 - the day director's appointment was terminated
filed on: 16th, April 2010
| officers
|
Free Download
(4 pages)
|
288a |
On 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 15th July 2009 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 13th July 2009 Director appointed
filed on: 13th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 24th June 2009 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 24th June 2009 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2009
| incorporation
|
Free Download
(20 pages)
|