AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, October 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, November 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, August 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 7th March 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 14th March 2016
|
capital |
|
AD02 |
Location of register of charges has been changed from Global House Ashley Avenue Epsom Surrey KT18 5AD England to Milton Gate Chiswell Street London EC1Y 4AG at an unknown date
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 16th, April 2015
|
annual return |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England to Global House Ashley Avenue Epsom Surrey KT18 5AD at an unknown date
filed on: 16th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 7th March 2014 with full list of members
filed on: 15th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 15th March 2014
|
capital |
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O David Buncall Druids Cottage Town Street Shaw Mills Harrogate North Yorkshire HG3 3HU United Kingdom
filed on: 15th, March 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, November 2013
|
resolution |
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 14th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 7th March 2012 with full list of members
filed on: 14th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 7th March 2011 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Tuesday 22nd March 2011 secretary's details were changed
filed on: 22nd, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, October 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 7th March 2010 with full list of members
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 19th March 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 19th March 2010 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 3rd, January 2010
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 18/08/2009 from 150 aldersgate street london EC1A 4EJ
filed on: 18th, August 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 20th April 2009
filed on: 20th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 22nd, December 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 7th March 2008
filed on: 7th, March 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 23rd, January 2008
|
accounts |
Free Download
(6 pages)
|
288a |
On Tuesday 9th October 2007 New secretary appointed
filed on: 9th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 9th October 2007 Secretary resigned
filed on: 9th, October 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Monday 2nd April 2007
filed on: 2nd, April 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 30th, March 2007
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 1st, February 2007
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed code 4 sports management LIMITEDcertificate issued on 08/08/06
filed on: 8th, August 2006
|
change of name |
Free Download
(2 pages)
|
288a |
On Tuesday 18th July 2006 New director appointed
filed on: 18th, July 2006
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 8th May 2006
filed on: 8th, May 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2005
filed on: 10th, February 2006
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 19th April 2005
filed on: 19th, April 2005
|
annual return |
Free Download
(3 pages)
|
288b |
On Wednesday 5th January 2005 Director resigned
filed on: 5th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 5th January 2005 Secretary resigned
filed on: 5th, January 2005
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 5th January 2005 New secretary appointed
filed on: 5th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 30th December 2004 Director resigned
filed on: 30th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 9th December 2004 New secretary appointed
filed on: 9th, December 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 9th December 2004 Secretary resigned
filed on: 9th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 2nd December 2004 New director appointed
filed on: 2nd, December 2004
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, July 2004
|
incorporation |
Free Download
(12 pages)
|
287 |
Registered office changed on 18/06/04 from: 100 barbirolli square manchester M2 3AB
filed on: 18th, June 2004
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Saturday 29th May 2004. Value of each share 1 £, total number of shares: 2.
filed on: 18th, June 2004
|
capital |
Free Download
(2 pages)
|
288a |
On Friday 18th June 2004 New director appointed
filed on: 18th, June 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 18th June 2004 New secretary appointed;new director appointed
filed on: 18th, June 2004
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 18th June 2004 Secretary resigned
filed on: 18th, June 2004
|
officers |
Free Download
(1 page)
|
288b |
On Friday 18th June 2004 Director resigned
filed on: 18th, June 2004
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed inhoco 3073 LIMITEDcertificate issued on 10/06/04
filed on: 10th, June 2004
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2004
|
incorporation |
Free Download
(18 pages)
|