(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 29th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 29th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th April 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 29th April 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 30th April 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 156-158 High Street Bushey WD23 3HF England to 5 5 Stirling Courtyard Stirling Way Borehamwood Hertfordshire WD6 2FX on Friday 4th May 2018
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th April 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 29th April 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Simon Patnick Herkomer House, 156-158 High Street 156-158 High Street Bushey WD23 3HF to 156-158 High Street Bushey WD23 3HF on Thursday 8th June 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 30th April 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Friday 29th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Thursday 18th August 2016
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, January 2016
| resolution
|
Free Download
(1 page)
|
(SH01) 400.00 GBP is the capital in company's statement on Monday 30th November 2015
filed on: 22nd, January 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, January 2016
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed county sporting developments LIMITEDcertificate issued on 30/06/15
filed on: 30th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, April 2014
| incorporation
|
Free Download
(37 pages)
|