AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 4th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd November 2017. New Address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Previous address: C/O Sheen Stickland Llp 4 High Street Alton Hampshire GU34 1BU
filed on: 2nd, November 2017
| address
|
Free Download
(2 pages)
|
TM01 |
31st August 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2017
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 31st August 2017
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
31st August 2017 - the day secretary's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th January 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th January 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Wansbroughs Solicitors 7 Spa Road Melksham Wiltshire SN12 7NP United Kingdom on 28th February 2014
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th September 2013
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
20th September 2013 - the day director's appointment was terminated
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2013 to 31st March 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th January 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 14th February 2013 secretary's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th February 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Transplant Sport Uk: Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom on 8th February 2013
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(54 pages)
|