CS01 |
Confirmation statement with updates June 4, 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 4, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 4, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 11, 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 15, 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 2a the Quadrant Epsom Surrey KT17 4RH. Change occurred on June 12, 2015. Company's previous address: 2 the Quadrant Epsom Surrey KT17 4RH England.
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2a the Quadrant Epsom Surrey KT17 4RH. Change occurred on May 21, 2015. Company's previous address: 12-14 12-14 Bridge Street Leatherhead Surrey KT22 8BZ.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2013
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 4, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 28, 2013. Old Address: 6 Woodfield Close Ashtead Surrey KT21 2RT United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed sporting analytics LIMITEDcertificate issued on 02/08/11
filed on: 2nd, August 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|