(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/14
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/05/14
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 - 28 C/O Reachout, Ground Floor Office 26 - 28 Ramsgate Street London E8 2NA United Kingdom on 2020/08/31 to Flat 12 Hazlitt Court 80 Northwold Road London E5 8BN
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/11/30. Originally it was 2018/05/31
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/14
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box E8 2NA 26-28 Ramsgate Street Ballers Ltd C/O Reachout,Ground Floor, 26 - 28 Ramsgate Street London E8 2NA United Kingdom on 2018/05/12 to 26 - 28 C/O Reachout, Ground Floor Office 26 - 28 Ramsgate Street London E8 2NA
filed on: 12th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/09
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Reachout C/O Reachout Ground Floor 26 - 28 Ramsgate Street London E5 8BN England on 2018/01/22 to PO Box E8 2NA 26-28 Ramsgate Street Ballers Ltd C/O Reachout,Ground Floor, 26 - 28 Ramsgate Street London E8 2NA
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/09
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 3rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Reachout 26 - 28 Ground Floor Ramsgate Street London E8 2NA on 2016/09/05 to C/O Reachout C/O Reachout Ground Floor 26 - 28 Ramsgate Street London E5 8BN
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/05/31
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/09
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016/06/05 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/23.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/09
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, May 2014
| incorporation
|
Free Download
(7 pages)
|