GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2022
| dissolution
|
Free Download
(1 page)
|
CH01 |
On May 3, 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 3, 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on May 2, 2022. Company's previous address: 303 Worrall Road Sheffield S6 4BD England.
filed on: 2nd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 10, 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 14, 2018
filed on: 21st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 20, 2017
filed on: 20th, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 303 Worrall Road Sheffield S6 4BD. Change occurred on April 28, 2017. Company's previous address: 33 Clifford Road Birkdale Southport PR8 4JR.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 3, 2012: 100.00 GBP
filed on: 9th, July 2012
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 20th, June 2012
| document replacement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2012
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 5, 2012. Old Address: 99 Moor Road Croston Leyland PR26 9HP England
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 26, 2011: 5.00 GBP
filed on: 9th, January 2012
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed northwest player development LTDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on September 23, 2011: 5.00 GBP
filed on: 23rd, September 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 23, 2011 new director was appointed.
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2011
| incorporation
|
Free Download
(8 pages)
|