(CS01) Confirmation statement with no updates Friday 22nd September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd September 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, January 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd September 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, April 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th April 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th April 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 30th April 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 84 Queens Road Vicars Cross Chester CH3 5HD to 70 Cross Green Upton Chester Cheshire CH2 1QR on Saturday 16th December 2017
filed on: 16th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 30th April 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 6th April 2017.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 Whittle Street Worsley Manchester M28 3WT to 84 Queens Road Vicars Cross Chester CH3 5HD on Wednesday 22nd October 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th June 2014
capital
|
|
(TM01) Director appointment termination date: Thursday 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 4th February 2014 from Streetwise Soccer U.K. Ltd Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 12th December 2012 from C/O Streetwise Events Ltd Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY England
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st March 2013, originally was Tuesday 30th April 2013.
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed streetwise events LTDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 25th July 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 30th, April 2012
| incorporation
|
|