AD01 |
New registered office address 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP. Change occurred on October 16, 2023. Company's previous address: 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 16, 2021
filed on: 16th, August 2021
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, July 2021
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2020 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 24, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 10, 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Hilliards Court Chester Business Park Chester CH4 9PX. Change occurred on October 3, 2017. Company's previous address: PO Box Po Box4979 Worldwide Sport & Entertainment Ltd Sheffield Sheffield S25 9ER.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to September 24, 2015
filed on: 24th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 10, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 6, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On April 1, 2015 secretary's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Po Box Po Box4979 Worldwide Sport & Entertainment Ltd Sheffield Sheffield S25 9ER. Change occurred on October 9, 2014. Company's previous address: Cherry Tree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to September 24, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 7, 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, May 2014
| resolution
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, May 2014
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2013
| incorporation
|
|