CS01 |
Confirmation statement with updates 4th October 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 095013440001 in full
filed on: 2nd, October 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th October 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th October 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th October 2020
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2019
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 25th June 2019
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
17th February 2019 - the day director's appointment was terminated
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2018 to 30th June 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th November 2018. New Address: Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG. Previous address: Allen House 1 Westmead Road Sutton SM1 4LA England
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
29th March 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2017
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd November 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd November 2015
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd November 2015 - the day director's appointment was terminated
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 23rd February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095013440001, created on 18th September 2015
filed on: 5th, October 2015
| mortgage
|
Free Download
(45 pages)
|
CERTNM |
Company name changed iprosport distribution LTDcertificate issued on 01/05/15
filed on: 1st, May 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(8 pages)
|