TM01 |
Director's appointment was terminated on Tuesday 5th October 2021
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Saxon House Saxon Way Cheltenham GL52 6QX. Change occurred on Wednesday 10th June 2020. Company's previous address: Jubilee House East Beach Lytham St. Annes FY8 5FT England.
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st June 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 23rd August 2018 director's details were changed
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Jubilee House East Beach Lytham St. Annes FY8 5FT. Change occurred on Thursday 23rd August 2018. Company's previous address: 14 Pendragon Close Thornhill Cardiff CF14 9BD United Kingdom.
filed on: 23rd, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed 22 zero four sports LIMITEDcertificate issued on 30/07/18
filed on: 30th, July 2018
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Pendragon Close Thornhill Cardiff CF14 9BD. Change occurred on Friday 20th July 2018. Company's previous address: 2 Trenewydd Road Cardiff CF3 1SR United Kingdom.
filed on: 20th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Trenewydd Road Cardiff CF3 1SR. Change occurred on Tuesday 26th June 2018. Company's previous address: Suite 11 Penhurst House 352 - 356 Battersea Park Road London SW11 3BY England.
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 11 Penhurst House 352 - 356 Battersea Park Road London SW11 3BY. Change occurred on Monday 22nd January 2018. Company's previous address: Penhurst House 352-356 Battersea Park Road London SW11 3BY England.
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, June 2017
|
incorporation |
Free Download
(28 pages)
|