GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from May 31, 2018 to November 30, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 1, 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 1, 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 22, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to October 1, 2013 with full list of members
filed on: 23rd, October 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 23rd, October 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 23rd, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 1, 2012 with full list of members
filed on: 11th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 17th, February 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 1, 2011 with full list of members
filed on: 11th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2010
filed on: 23rd, February 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 1, 2010 with full list of members
filed on: 12th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 1, 2009 with full list of members
filed on: 9th, November 2009
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed smrc LIMITEDcertificate issued on 24/04/09
filed on: 22nd, April 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/03/2009 from offices of rostron st peters house cattle market street norwich norfolk NR1 3DY
filed on: 25th, March 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2008
filed on: 12th, February 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to January 16, 2009
filed on: 16th, January 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 03/10/2008 from the old bakery 111 queens road norwich NR1 3PL
filed on: 3rd, October 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, June 2008
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed smrc sportswise LIMITEDcertificate issued on 18/06/08
filed on: 14th, June 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2007
filed on: 21st, January 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to October 26, 2007
filed on: 26th, October 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2006
filed on: 4th, April 2007
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to October 26, 2006
filed on: 26th, October 2006
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, August 2006
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2005
filed on: 23rd, December 2005
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to October 25, 2005
filed on: 25th, October 2005
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2004
filed on: 28th, February 2005
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to October 13, 2004
filed on: 13th, October 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to May 31, 2003
filed on: 29th, December 2003
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to October 31, 2003
filed on: 31st, October 2003
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/10/03 to 31/05/03
filed on: 14th, June 2003
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on October 1, 2002. Value of each share 1 £, total number of shares: 101.
filed on: 14th, June 2003
|
capital |
Free Download
(2 pages)
|
288a |
On October 26, 2002 New director appointed
filed on: 26th, October 2002
|
officers |
Free Download
(2 pages)
|
288a |
On October 26, 2002 New secretary appointed;new director appointed
filed on: 26th, October 2002
|
officers |
Free Download
(2 pages)
|
288b |
On October 26, 2002 Secretary resigned
filed on: 26th, October 2002
|
officers |
Free Download
(1 page)
|
288b |
On October 26, 2002 Director resigned
filed on: 26th, October 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2002
|
incorporation |
Free Download
(16 pages)
|