(AA) Full accounts data made up to December 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on February 8, 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on May 6, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(27 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 1, 2021) of a secretary
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on August 1, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 13, 2016
filed on: 13th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 4, 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AA01) Previous accounting period shortened from July 31, 2015 to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 6, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed pro rider mobility LTDcertificate issued on 03/09/14
filed on: 3rd, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 3, 2014
filed on: 3rd, September 2014
| resolution
|
|
(AA01) Accounting period ending changed to January 31, 2014 (was July 31, 2014).
filed on: 22nd, August 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 1, 2014) of a secretary
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Tameside Drive Castle Bromwich Birmingham B35 7AG. Change occurred on August 8, 2014. Company's previous address: 20 Baron Avenue Earls Barton Northampton England NN6 0JE.
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 7, 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: January 9, 2013) of a secretary
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 5, 2013 secretary's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 8, 2013. Old Address: Large Banbury Seagrave Road Sileby Loughborough Leicestershire LE12 7TT United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 8th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2012 director's details were changed
filed on: 7th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2012 secretary's details were changed
filed on: 7th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 13, 2011. Old Address: 48a Chestnut Avenue Oadby Leicester Leicestershire LE2 5JG
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 10, 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 5, 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to February 13, 2009 - Annual return with full member list
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/08/2008 from 123 uplands road, oadby leicester leicestershire LE2 4NW
filed on: 14th, August 2008
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, August 2008
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed sports equipment uk LTDcertificate issued on 12/08/08
filed on: 9th, August 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 7th, April 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 14, 2008 - Annual return with full member list
filed on: 14th, March 2008
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to March 1, 2007 - Annual return with full member list
filed on: 1st, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to March 1, 2007 - Annual return with full member list
filed on: 1st, March 2007
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2006
| incorporation
|
Free Download
(14 pages)
|