TM02 |
Termination of appointment as a secretary on Wednesday 14th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 100 Liverpool Street London EC2M 2AT. Change occurred on Monday 21st February 2022. Company's previous address: 12th Floor 6 New Street Square London EC4A 3BF United Kingdom.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th September 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12th Floor 6 New Street Square London EC4A 3BF. Change occurred on Friday 5th February 2021. Company's previous address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 5th February 2021) of a secretary
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st May 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wey Court West Union Road Farnham Surrey GU9 7PT. Change occurred on Thursday 14th December 2017. Company's previous address: 12th Floor 6 New Street Square London EC4A 3BF England.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12th Floor 6 New Street Square London EC4A 3BF. Change occurred on Monday 16th May 2016. Company's previous address: 48 Chancery Lane London WC2A 1JF.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
45.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sporting days LIMITEDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 4th April 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th April 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 12th April 2013 from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom
filed on: 12th, April 2013
| address
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 12th April 2013) of a secretary
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 7th January 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Saturday 30th June 2012. Originally it was Thursday 31st May 2012
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2011
| incorporation
|
Free Download
(19 pages)
|