(CS01) Confirmation statement with no updates November 8, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 4th, May 2023
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 5, 2021
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 31, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sportradar 8-10 Old Jewry London EC2R 8DN. Change occurred on December 20, 2022. Company's previous address: C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE United Kingdom.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 8, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 21, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 21, 2021
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 8, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting period ending changed to November 30, 2019 (was December 30, 2019).
filed on: 5th, August 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE. Change occurred on February 13, 2020. Company's previous address: 8 Needwood Park Barton Under Needwood Burton on Trent Staffordshire DE13 8PA United Kingdom.
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Needwood Park Barton Under Needwood Burton on Trent Staffordshire DE13 8PA. Change occurred on January 6, 2020. Company's previous address: C/O Addleshaw Goddard - Company Secretariat One St. Peters Square Manchester M2 3DE England.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Addleshaw Goddard - Company Secretariat One St. Peters Square Manchester M2 3DE. Change occurred on October 28, 2019. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) On August 8, 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 17, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 8th, March 2019
| capital
|
Free Download
|
(SH06) Notice of cancellation of shares. Capital declared on February 5, 2019 - 100.00 USD
filed on: 26th, February 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 26th, February 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 8, 2019
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC02) Notification of a person with significant control February 5, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 5, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 5, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 5, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 5, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 5, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 5, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 5, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 5, 2019: 1.00 GBP, 100.00 USD
filed on: 8th, February 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2018
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on November 9, 2018: 1.00 GBP
capital
|
|