CH01 |
On June 28, 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Psa Performance Centre London Road Rainham Gillingham Kent ME8 7RJ. Change occurred on September 27, 2021. Company's previous address: 8 the Old Brewery Buckland Road Maidstone Kent ME16 0DZ.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 18, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2014 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 2, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address 8 the Old Brewery Buckland Road Maidstone Kent ME16 0DZ. Change occurred on April 2, 2015. Company's previous address: 9 Brunswick Mews Maidstone Kent ME16 0ZA England.
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Brunswick Mews Maidstone Kent ME16 0ZA. Change occurred on February 25, 2015. Company's previous address: Clothworkers Cottage Lower Road Sutton Valence Maidstone Kent ME17 3BL.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 8, 2013. Old Address: 12 North Crescent Coxheath Maidstone Kent ME17 4QA United Kingdom
filed on: 8th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2013
filed on: 8th, December 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2011 to August 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2010
filed on: 30th, March 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2009
filed on: 30th, March 2011
| annual return
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on February 18, 2011
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
On November 5, 2010 new director was appointed.
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed quick feet football LIMITEDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 5th, November 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On November 5, 2010 new director was appointed.
filed on: 5th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2010
| gazette
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, December 2008
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 5th, December 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2008
| incorporation
|
Free Download
(13 pages)
|