(CH01) On 2021/11/30 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/30 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2022/01/15
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022/01/15, company appointed a new person to the position of a secretary
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/11/30 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Mill Road Swanland Hull East Yorkshire HU14 3PL on 2022/01/19 to Go4 the Bloc Springfield Way Anlaby East Yorkshire HU10 6RJ
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/16
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/16
filed on: 30th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/16
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/05/14
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/05/14
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/16
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/16
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/16
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 18th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/16
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 5th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 20th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/02/18 with complete member list
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/09/2008 from the counting house nelson st hull east yorkshire HU1 1XE
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/07/31 Appointment terminate, director and secretary
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/07/30 Secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sporting goldmine LIMITEDcertificate issued on 30/07/08
filed on: 29th, July 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Director and secretary's change of particulars
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/01/16 with complete member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/01/16 with complete member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/06/30
filed on: 19th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/06/30
filed on: 19th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 2007/05/09 with complete member list
filed on: 9th, May 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to 2007/05/09 with complete member list
filed on: 9th, May 2007
| annual return
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 30/06/07
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2006/08/01. Value of each share 1 £, total number of shares: 2.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2006/08/01. Value of each share 1 £, total number of shares: 2.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006/01/23 Secretary resigned
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/01/23 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/01/23 New secretary appointed;new director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/01/23 New director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/01/23 New secretary appointed;new director appointed
filed on: 23rd, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/01/23 Secretary resigned
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/01/23 Director resigned
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/01/23 Director resigned
filed on: 23rd, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, January 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2006
| incorporation
|
Free Download
(16 pages)
|