(CS01) Confirmation statement with no updates 12th February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 24th August 2021. New Address: The Dun Cow 9 High Street West Sunderland SR1 3HA. Previous address: Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5RA
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 12th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st April 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2018
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th April 2018
filed on: 6th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 1st April 2018
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed business performance optimiser LTD.certificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th February 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th February 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) 9th January 2014 - the day secretary's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 5th December 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(7 pages)
|
(CH03) On 28th February 2013 secretary's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th February 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15th November 2010
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th December 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(6 pages)
|
(CH01) On 24th November 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 25th February 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed leisureport LIMITEDcertificate issued on 08/01/09
filed on: 8th, January 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 30th December 2008 Secretary appointed
filed on: 30th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 22nd December 2008 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 22nd December 2008 Appointment terminated director
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 22nd December 2008 Appointment terminated director
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, August 2008
| mortgage
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, August 2008
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed leisure port LIMITEDcertificate issued on 28/07/08
filed on: 25th, July 2008
| change of name
|
Free Download
(2 pages)
|
(225) Curr ext from 28/02/2009 to 31/03/2009
filed on: 28th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(14 pages)
|