(CS01) Confirmation statement with no updates May 2, 2023
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Respect the Game Gmtw Hub 82 South End Croydon CR0 1DQ England to 25 Stafford Rd Stafford Road Croydon CR0 4NG on February 10, 2024
filed on: 10th, February 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 37-39 the Front Room St Georges Walk Croydon Surrey CR0 1YL to Respect the Game Gmtw Hub 82 South End Croydon CR0 1DQ on May 2, 2023
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 112 - 114 High Street Croydon CR0 1nd England to 37-39 the Front Room St Georges Walk Croydon Surrey CR0 1YL on November 6, 2019
filed on: 6th, November 2019
| address
|
Free Download
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Christopher Syrus (Room 7) 20a Scream Studios South End Croydon CR0 1DN to 112 - 114 High Street Croydon CR0 1nd on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 6, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 23, 2014. Old Address: 241 Mitcham Road London SW17 9JG
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 18, 2014: 1.00 GBP
capital
|
|
(CH01) On January 21, 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 4, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed syrus consultancy LTDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, July 2012
| change of name
|
Free Download
(38 pages)
|
(AR01) Annual return made up to March 4, 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 4, 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 4, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 24, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(288a) On March 17, 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On March 5, 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(14 pages)
|