GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-09
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-09
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-02-23
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-23 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-05-09
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019-10-21
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-21
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-10-21: 600.00 GBP
filed on: 16th, December 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 15th, December 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2019
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-21
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-09
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-05-09
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 22nd, January 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-07 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-07-06
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-05-09 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-09 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-05-09 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 300.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-14
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, January 2014
| incorporation
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bristol pro soccer LIMITEDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-01-03
change of name
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-11-20 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-05-09 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 8th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-05-09 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 1st, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-05-09 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-04-01: 300.00 GBP
filed on: 25th, October 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-04-01: 100.00 GBP
filed on: 25th, October 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2010-04-01: 200.00 GBP
filed on: 25th, October 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2010-10-20
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-10-20
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital, Resolution of varying share rights or name
filed on: 11th, October 2010
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of increasing authorised share capital
filed on: 7th, October 2010
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2010-04-16 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-16 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-05-09 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009-05-19 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(11 pages)
|