AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Jun 2020 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from New Era Global Sports Management Limited 15 Hardwidge Street London SE1 3SY England on Tue, 4th May 2021 to 17 Hardwidge Street London SE1 3SY
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Champion 1Worsley Court High Street Worsley Manchester M28 3NJ England on Wed, 27th May 2020 to New Era Global Sports Management Limited 15 Hardwidge Street London SE1 3SY
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Feb 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 118 Commercial Street London E1 6NF England on Wed, 30th Nov 2016 to C/O Champion 1Worsley Court High Street Worsley Manchester M28 3NJ
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor 118 Commercial Street London E1 6NF on Tue, 22nd Mar 2016 to 118 Commercial Street London E1 6NF
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 204 Lana House 116 Commercial Street London E1 6NF on Thu, 7th Aug 2014 to 1St Floor 118 Commercial Street London E1 6NF
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 20th Mar 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 21st Mar 2013. Old Address: 116 Commercial Street London E1 6NF United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 21st Mar 2013. Old Address: 204 Lana House 116 Commercial Street London E1 6NF United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th May 2012. Old Address: 56 Leman Street London E1 8EU United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2012
| incorporation
|
Free Download
(7 pages)
|