AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th November 2019
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th November 2019
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 16th November 2019 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 27th September 2018 to St Andrews Chambers 21 Albert Square Manchester M2 5PE
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th March 2018: 8.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, April 2018
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th March 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, October 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th October 2017: 6.00 GBP
filed on: 18th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th November 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed tiger sports holding LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th December 2014
filed on: 29th, December 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 29th, December 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 2.00 GBP
capital
|
|