(CS01) Confirmation statement with no updates Thursday 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th February 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Monday 28th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th February 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 2nd March 2021.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd March 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Monmouth Street Bath BA1 2AP England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on Tuesday 20th October 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 30th August 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(14 pages)
|
(CH01) On Tuesday 18th June 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 23rd May 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th June 2019.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082654940001, created on Wednesday 20th March 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 8th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 8th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 8th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th January 2019.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th January 2019.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Monmouth Street Bath BA1 2AN England to 30 Monmouth Street Bath BA1 2AP on Thursday 9th November 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, March 2017
| resolution
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 29th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1860.00 GBP is the capital in company's statement on Monday 5th October 2015
filed on: 5th, October 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 2 50 - 52 Wellsway Bath BA2 4SA to 30 Monmouth Street Bath BA1 2AN on Wednesday 29th April 2015
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th April 2015.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1860.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(SH01) 1782.00 GBP is the capital in company's statement on Friday 30th January 2015
filed on: 18th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 1782.00 GBP is the capital in company's statement on Friday 12th December 2014
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 10th December 2014.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, December 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 1500.00 GBP is the capital in company's statement on Tuesday 9th December 2014
filed on: 23rd, December 2014
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 23rd, December 2014
| resolution
|
|
(SH02) Sub-division of shares on Tuesday 9th December 2014
filed on: 23rd, December 2014
| capital
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 23rd October 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 23rd October 2014
capital
|
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 16th, July 2014
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2014
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed global cycling network LIMITEDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Tuesday 1st July 2014
change of name
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 23rd October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 11th March 2013.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 18th, December 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(7 pages)
|