AA |
Micro company accounts made up to 2021-01-31
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-15
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-15
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 20th, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-15
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019-11-25 secretary's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-11-25 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-11-25 secretary's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-11-25
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-25
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-09-15
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 6th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-09-15
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-02
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-15
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-09-15 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-09-15 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 1.00 GBP
capital
|
|
CH01 |
On 2014-11-12 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-11-12 secretary's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-11-12 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-09-15
filed on: 11th, February 2014
| document replacement
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-09-15 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-04: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2012-09-15 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 2nd, November 2012
| accounts
|
Free Download
(4 pages)
|
MISC |
288C
filed on: 29th, October 2012
| miscellaneous
|
Free Download
(1 page)
|
CH01 |
On 2012-10-19 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2011-10-25 - new secretary appointed
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Sanderum House Oakley Road, Chinnor, Oxfordshire, OX39 4TW on 2011-10-17
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-09-15 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-04-27 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-09-15 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-09-15 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-01-31
filed on: 9th, June 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-09-16
filed on: 16th, September 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bright green sports management LIMITEDcertificate issued on 24/08/09
filed on: 21st, August 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 2009-07-27 Appointment terminated director
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/2009 from, 4 darvell's yard, common road, chorleywood, herts, WD3 5QG
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008-11-04 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/01/2010
filed on: 22nd, September 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, September 2008
| incorporation
|
Free Download
(6 pages)
|