CS01 |
Confirmation statement with no updates 2nd February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England on 18th December 2023 to The Stadium Hayes Lane Bromley BR2 9EF
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 22nd May 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 4th October 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(17 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 12th August 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th August 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2019 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2019
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th November 2018: 401482.00 GBP
filed on: 27th, February 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, December 2018
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 4th, December 2018
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 13th, November 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, November 2018
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 13th November 2018: 601482.00 GBP
filed on: 13th, November 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 12/11/18
filed on: 13th, November 2018
| insolvency
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England on 22nd August 2018 to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095217760002, created on 15th June 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 095217760001, created on 15th June 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th January 2017: 601000.00 GBP
filed on: 19th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st May 2016 from 30th April 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 117 Dartford Road Dartford DA1 3EN on 7th November 2016 to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(7 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 14th, March 2016
| document replacement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th December 2015: 651000.00 GBP
filed on: 1st, February 2016
| capital
|
Free Download
|
SH01 |
Statement of Capital on 4th December 2015: 651000.00 GBP
filed on: 1st, February 2016
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, January 2016
| resolution
|
Free Download
(27 pages)
|
CERTNM |
Company name changed sports mad management LTDcertificate issued on 09/10/15
filed on: 9th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 14th May 2015
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th May 2015
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th May 2015
filed on: 15th, September 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 13th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(27 pages)
|