GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 23, 2021: 11738102.00 GBP
filed on: 26th, October 2021
| capital
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 24th, September 2021
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 23/09/21
filed on: 24th, September 2021
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 24th, September 2021
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on September 24, 2021: 1.17 GBP
filed on: 24th, September 2021
| capital
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, July 2021
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 16th, July 2021
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 1, 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2019
| resolution
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 090843510004, created on October 31, 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(54 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 090843510003, created on September 26, 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
(63 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on March 13, 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to June 12, 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on August 5, 2016: 11738100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2015
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090843510002, created on October 30, 2015
filed on: 4th, November 2015
| mortgage
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: September 30, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to 56-58 Fowler Road Hainault Business Park Ilford Essex IG6 3UT on November 3, 2015
filed on: 3rd, November 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed next wave sports bidco LIMITEDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 19th, October 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 12, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(27 pages)
|
SH01 |
Capital declared on September 16, 2015: 11738099.66 GBP
capital
|
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 21st, October 2014
| incorporation
|
Free Download
(63 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, August 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 28, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 25, 2014: 11813550.68 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, August 2014
| resolution
|
|
MR01 |
Registration of charge 090843510001, created on July 25, 2014
filed on: 6th, August 2014
| mortgage
|
Free Download
(122 pages)
|
AP02 |
New member was appointed on June 12, 2014
filed on: 20th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(53 pages)
|