AD01 |
New registered office address Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE. Change occurred on Monday 19th June 2023. Company's previous address: Unit 4K Crossley Park, Crossley Road Heaton Chapel Stockport Cheshire SK4 5BF.
filed on: 19th, June 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st April 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st April 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st April 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd October 2017
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 30th September 2016 (was Friday 31st March 2017).
filed on: 7th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 2nd, April 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 2nd, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 6th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th November 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, July 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 16th January 2014 from 19 Alexandra Drive Burnage Manchester Lancashire M19 2WW
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 5th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to Tuesday 23rd October 2012
filed on: 5th, November 2012
|
annual return |
Free Download
(14 pages)
|
CERTNM |
Company name changed n d sports shop LIMITEDcertificate issued on 18/07/12
filed on: 18th, July 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 16th July 2012
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on Wednesday 20th June 2012 from 614 Stockport Road Longsight Manchester Lancashire M13 0RQ United Kingdom
filed on: 20th, June 2012
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd October 2011
filed on: 21st, November 2011
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2010
|
incorporation |
Free Download
(22 pages)
|