AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, January 2024
| accounts
|
Free Download
(22 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 15th, June 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th March 2023.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th March 2023.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 13th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(18 pages)
|
SH01 |
28527915.00 GBP is the capital in company's statement on Wednesday 16th June 2021
filed on: 5th, August 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 16th April 2021.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th April 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 2nd June 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 9th June 2020
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 3 Croxley Park Watford Hertfordshire WD18 8YG. Change occurred on Wednesday 2nd June 2021. Company's previous address: Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX England.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
28490805.00 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
26273149.00 GBP is the capital in company's statement on Monday 22nd February 2021
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 20th, January 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 20th, January 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, January 2021
| accounts
|
Free Download
(33 pages)
|
SH01 |
26271649.00 GBP is the capital in company's statement on Thursday 24th September 2020
filed on: 1st, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
26260149.00 GBP is the capital in company's statement on Thursday 20th August 2020
filed on: 20th, August 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
26243234.00 GBP is the capital in company's statement on Friday 17th July 2020
filed on: 29th, July 2020
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 119950660001 satisfaction in full.
filed on: 17th, July 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
26219888.00 GBP is the capital in company's statement on Monday 29th June 2020
filed on: 1st, July 2020
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cricket debtco LIMITEDcertificate issued on 26/06/20
filed on: 26th, June 2020
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
20205255.00 GBP is the capital in company's statement on Monday 27th April 2020
filed on: 4th, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
14377912.00 GBP is the capital in company's statement on Wednesday 8th April 2020
filed on: 23rd, April 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th April 2020.
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
14312912.00 GBP is the capital in company's statement on Friday 24th January 2020
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th January 2020.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
1172912.00 GBP is the capital in company's statement on Monday 25th November 2019
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
14182912.00 GBP is the capital in company's statement on Tuesday 26th November 2019
filed on: 27th, December 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4AX. Change occurred on Thursday 5th December 2019. Company's previous address: 6th Floor 30 Broadwick Street London W1F 8JB United Kingdom.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th November 2019.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 119950660001, created on Thursday 31st October 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2019
| incorporation
|
Free Download
(39 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Sunday 31st May 2020.
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|