CS01 |
Confirmation statement with no updates 24th January 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 9th, June 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 5th May 2023
filed on: 15th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th January 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th September 2021
filed on: 29th, September 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 9th March 2021 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2018
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2018
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 5th October 2020
filed on: 5th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 5th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 18th June 2020
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th July 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th January 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th September 2017
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th September 2017 director's details were changed
filed on: 6th, September 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2017 to 31st August 2017
filed on: 23rd, August 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2017
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th July 2017
filed on: 20th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2017
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 2nd, May 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3rd Floor Offices Fantastic Media Suite the John Smiths Stadium Stadium Way Huddersfield HD1 6PG England on 21st October 2016 to 3rd Floor Offices Fantastic Media Suite the John Smiths Stadium Stadium Way Huddersfield HD1 6PG
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Spen Valley Sports College Roberttown Lane Liversedge West Yorkshire WF15 7LX on 21st October 2016 to 3rd Floor Offices Fantastic Media Suite the John Smiths Stadium Stadium Way Huddersfield HD1 6PG
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 24th January 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 4th, March 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 24th January 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, March 2014
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 24th January 2014
filed on: 11th, March 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st May 2013 director's details were changed
filed on: 11th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 24th January 2013
filed on: 27th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 13th, February 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 13th, December 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st January 2012 to 31st July 2011
filed on: 18th, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 24th January 2012
filed on: 24th, January 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Quarry Lane Lascelles Hall Huddersfield West Yorkshire HD5 0AP England on 28th November 2011
filed on: 28th, November 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed legacy school sport LIMITEDcertificate issued on 07/03/11
filed on: 7th, March 2011
|
change of name |
Free Download
(30 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, March 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2011
|
incorporation |
Free Download
(21 pages)
|