(AA01) Accounting period ending changed to May 31, 2023 (was September 30, 2023).
filed on: 28th, February 2024
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed the trading box LIMITEDcertificate issued on 13/10/23
filed on: 13th, October 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 15, 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the club payroll company LIMITEDcertificate issued on 12/07/22
filed on: 12th, July 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed the trading box LIMITEDcertificate issued on 22/06/22
filed on: 22nd, June 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 487 Ripon Road Stevenage Herts SG1 4NT. Change occurred on April 26, 2022. Company's previous address: 12 Romans Way Pyrford Woking Surrey GU22 8TP England.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 26, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On April 26, 2022 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 26, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 26, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 18, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 18, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On June 18, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Romans Way Pyrford Woking Surrey GU22 8TP. Change occurred on April 22, 2020. Company's previous address: The Club House Addlestone Moor Addlestone Surrey KT15 2QH United Kingdom.
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on May 30, 2018: 1.00 GBP
capital
|
|