GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 15th, February 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 16th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 16th Jul 2022. New Address: 5 Trevelthan Road Redruth TR16 4DX. Previous address: Wesley Buildings Wesley Street Redruth TR15 2EG England
filed on: 16th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(15 pages)
|
TM01 |
Tue, 2nd Jul 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(15 pages)
|
AD01 |
Address change date: Thu, 8th Mar 2018. New Address: Wesley Buildings Wesley Street Redruth TR15 2EG. Previous address: 44 South Park Redruth Cornwall TR15 3AW
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 27th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed sparc sport LTDcertificate issued on 30/03/17
filed on: 30th, March 2017
|
change of name |
Free Download
(27 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, March 2017
|
change of name |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st May 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th May 2016, no shareholders list
filed on: 23rd, May 2016
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2015
|
incorporation |
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|