(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, September 2023
| dissolution
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th July 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th July 2018
filed on: 5th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th July 2018
filed on: 5th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2nd August 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Cottage Aston Henley-on-Thames RG9 3DE England on 2nd August 2017 to Tophill Oak Lane Sevenoaks TN13 1TB
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2nd August 2017, company appointed a new person to the position of a secretary
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Southside, 105 Victoria Street London SW1E 6QT on 29th September 2016 to The Cottage Aston Henley-on-Thames RG9 3DE
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th July 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Cottage Remenham Lane Aston Henley on Thames RG9 3DE on 19th January 2015 to Southside, 105 Victoria Street London SW1E 6QT
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th October 2014
filed on: 8th, October 2014
| resolution
|
|
(CERTNM) Company name changed bball uk - naismith LTD LTDcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed sportsave LTDcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th October 2014
filed on: 8th, October 2014
| resolution
|
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th July 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, July 2013
| incorporation
|
|