(AD01) Change of registered address from Flat 10, Pratchett Court 2 Raven Close Watford WD18 7DB England on Wed, 20th Mar 2024 to 171 Kingston Road Teddington TW11 9JP
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 3 90 Robin Hood Lane Sutton Surrey SM1 2SD on Tue, 5th Jul 2022 to Flat 10, Pratchett Court 2 Raven Close Watford WD18 7DB
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Sep 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of accounting period to Mon, 30th Sep 2019 from Fri, 20th Sep 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 21st Sep 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 20th Sep 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Sat, 5th Jan 2019
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 5th Jan 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 5th Jan 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 5th Jan 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Jan 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 20th Sep 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 20th Sep 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 20th Sep 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed water polo & sport market LTDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Sep 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 20th Sep 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Sep 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 20th Sep 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Sep 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Sep 2013: 100.00 GBP
capital
|
|
(CH01) On Fri, 5th Jul 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 5th Jul 2013. Old Address: 10 Coleman Court Kimber Road London SW18 4NZ England
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 20th Sep 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 20th Sep 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Sep 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2011
| incorporation
|
Free Download
(22 pages)
|