(CH01) On 2023/11/09 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/09 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/09 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/09 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023/02/18
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/02/18
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/04/24
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/02/18.
filed on: 18th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/18.
filed on: 18th, February 2023
| officers
|
Free Download
(2 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2023/02/08
filed on: 13th, February 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2023/02/08
filed on: 8th, February 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/01/27.
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/08/07
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 27th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/07
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/07
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/07
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/07
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 8 Sadler Park Earlsfield Close, Off Sadler Road Lincoln Lincs LN6 3RT on 2018/07/01 to Unit 20 Earlsfield Close Lincoln Lincolnshire LN6 3RT
filed on: 1st, July 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 22nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/08/07
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/07
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/08/31
filed on: 10th, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/05/31
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/05/31
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/05/31
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017/05/30, company appointed a new person to the position of a secretary
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/07
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/07
filed on: 15th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on 2015/08/15
capital
|
|
(AP01) New director appointment on 2015/06/01.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2015/03/15
filed on: 17th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015/03/15, company appointed a new person to the position of a secretary
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/03/12
filed on: 15th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/03/10
filed on: 15th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/07
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Conroi House Brunel Drive Newark Nottinghamshire NG24 2EG United Kingdom on 2014/09/03 to Unit 8 Sadler Park Earlsfield Close, Off Sadler Road Lincoln Lincs LN6 3RT
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/08/31
filed on: 6th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/09/01.
filed on: 1st, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/29.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/29.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on 2013/08/27
filed on: 27th, August 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/08/22
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed sport angels LIMITEDcertificate issued on 21/08/13
filed on: 21st, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/08/21
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/07
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/08/21 from Conroi House Brunel Drive Newark Nottinghamshire NH24 2EG England
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, August 2012
| incorporation
|
Free Download
(24 pages)
|