AA |
Total exemption full accounts data made up to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2019
filed on: 10th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 31st December 2019 to 30th December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 31st January 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT on 31st January 2019 to 7 Paddock Road Skelmersdale WN8 9PL
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 10th, September 2016
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 6th January 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 26th September 2014
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th June 2013
filed on: 10th, October 2014
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to 6th January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to 6th January 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(14 pages)
|
AAMD |
Amended accounts made up to 31st December 2009
filed on: 11th, February 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th January 2010
filed on: 15th, January 2010
| annual return
|
Free Download
(14 pages)
|
CERTNM |
Company name changed eurocup (2006) LIMITEDcertificate issued on 07/01/10
filed on: 7th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 17th December 2009
change of name
|
|
CONNOT |
Notice of change of name
filed on: 7th, January 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Partial exemption accounts for the period ending 31st December 2008
filed on: 16th, September 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 27th January 2009 with complete member list
filed on: 27th, January 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 10th, October 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 10th September 2008 with complete member list
filed on: 10th, September 2008
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 17th, March 2008
| resolution
|
Free Download
(11 pages)
|
123 |
Nc inc already adjusted 02/03/08
filed on: 17th, March 2008
| capital
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution
filed on: 14th, December 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution
filed on: 14th, December 2007
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 11/12/07
filed on: 14th, December 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 513000 shares on 11th December 2007. Value of each share 0.1 £, total number of shares: 51302.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 11/12/07
filed on: 14th, December 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 513000 shares on 11th December 2007. Value of each share 0.1 £, total number of shares: 51302.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 20th January 2007 New secretary appointed;new director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th January 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th January 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 20th January 2007 New secretary appointed;new director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 19th January 2007 Director resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: 4 clos gwastir castle view caerphilly CF83 1TD
filed on: 19th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: 4 clos gwastir castle view caerphilly CF83 1TD
filed on: 19th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(15 pages)
|