(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Beatrice Road London N4 4PD. Change occurred on Tuesday 8th February 2022. Company's previous address: 47 the Ridgeway Friern Barnet London N11 3LG England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 10th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 47 the Ridgeway Friern Barnet London N11 3LG. Change occurred on Monday 2nd November 2020. Company's previous address: 24 Beatrice Road London N4 4PD United Kingdom.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th July 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 24 Beatrice Road London N4 4PD. Change occurred on Monday 18th May 2020. Company's previous address: 16B Ringcroft Street London N7 8nd.
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th July 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 19th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 19th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, October 2017
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 10th July 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 10th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th July 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AD02) New sail address 16B Ringcroft Street London N7 8ND. Change occurred at an unknown date. Company's previous address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS.
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th April 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 9th April 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 11th April 2014 from 58 Longhurst Road Lewisham London SE13 5LP
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th July 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) is the capital in company's statement on Monday 19th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th July 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th July 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th July 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/2009 from 24 beatrice road finsbury park london N4 4PD
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed new era sports management LIMITEDcertificate issued on 18/09/09
filed on: 17th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 28th July 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 11th November 2008 - Annual return with full member list
filed on: 11th, November 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2007
| incorporation
|
Free Download
(12 pages)
|