(CS01) Confirmation statement with no updates 30th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 2nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th May 2016: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 7th May 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 3rd May 2011
filed on: 3rd, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st May 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st May 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 1st May 2009 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Medium company accounts made up to 31st May 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 11th September 2008 with complete member list
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/05/2008 from c/o mitchells (yorkshire) LLP st michaels news 18 st michaels road leeds west yorkshire LS16 5NF
filed on: 16th, May 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, October 2007
| incorporation
|
Free Download
(7 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, October 2007
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed savvy sport LIMITEDcertificate issued on 08/10/07
filed on: 8th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed savvy sport LIMITEDcertificate issued on 08/10/07
filed on: 8th, October 2007
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/04/08 to 31/05/08
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/08 to 31/05/08
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 30th April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 15th July 2007 Director resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 30th April 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 15th July 2007 Secretary resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/07/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 15th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 15th July 2007 New director appointed
filed on: 15th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 15th July 2007 New secretary appointed
filed on: 15th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 15th July 2007 New secretary appointed
filed on: 15th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 15th July 2007 Director resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th July 2007 Secretary resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/07/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 15th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 15th July 2007 New director appointed
filed on: 15th, July 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2007
| incorporation
|
Free Download
(11 pages)
|