AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 48 North Street Stilton Peterborough PE7 3RP. Change occurred on Monday 20th November 2023. Company's previous address: 19 Westfield Road Sawtry Huntingdon Cambridgeshire PE28 5TX United Kingdom.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 26th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 26th September 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 26th September 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Westfield Road Sawtry Huntingdon Cambridgeshire PE28 5TX. Change occurred on Monday 5th October 2020. Company's previous address: Unit 3 Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 19 Westfield Road Sawtry Huntingdon Cambridgeshire PE28 5TX
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 64a Great Whyte Ramsey Huntingdon Cambridgeshire PE26 1HU. Change occurred at an unknown date. Company's previous address: Unit 3 Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 26th September 2020 director's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 64a Great Whyte Ramsey Huntingdon Cambridgeshire PE26 1HU
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th September 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 10th October 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 1st, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 26th September 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 3 Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH. Change occurred on Thursday 5th November 2015. Company's previous address: C/O C/O 8 Foxglove Way Foxglove Way, Ramsey St. Marys Ramsey Huntingdon Cambridgeshire PE26 2UP.
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th September 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th October 2014
filed on: 27th, October 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th September 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
52.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Unit 3 Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st July 2014
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cricket futures LTDcertificate issued on 07/10/13
filed on: 7th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 2nd October 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 26th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|