(AAMD) Amended total exemption full accounts data made up to 30th June 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 12th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th June 2021
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, April 2022
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Cricket Ground Shireoaks Common Shireoaks Worksop Nottihghamshire S81 8LL United Kingdom on 22nd April 2022 to 191 Waltham Way London E4 8AG
filed on: 22nd, April 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 1st, June 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th June 2020
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th June 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st May 2016
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th June 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th June 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 8th August 2017 to The Cricket Ground Shireoaks Common Shireoaks Worksop Nottihghamshire S81 8LL
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091012610001 in full
filed on: 25th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2016
filed on: 6th, January 2017
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 6th, January 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th June 2015
filed on: 4th, April 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 4th April 2016: 1.00 GBP
capital
|
|
(MR01) Registration of charge 091012610001, created on 24th June 2015
filed on: 30th, June 2015
| mortgage
|
Free Download
(24 pages)
|
(NEWINC) Incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 24th June 2014: 1.00 GBP
capital
|
|