CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Sep 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 84 Queens Road Vicars Cross Chester CH3 5HD on Sat, 16th Dec 2017 to 70 Cross Green Upton Chester Cheshire CH2 1QR
filed on: 16th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 10th Jun 2016
filed on: 10th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 10th Jun 2015
filed on: 7th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 10th Jun 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 4th Jul 2014 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Jul 2014 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Streetwise Soccer Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY England on Thu, 17th Jul 2014 to 84 Queens Road Vicars Cross Chester CH3 5HD
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Oct 2013
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 4th Sep 2013 new director was appointed.
filed on: 4th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 10th Jun 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Sun, 31st Mar 2013
filed on: 5th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 10th Jun 2012
filed on: 20th, June 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Tue, 15th May 2012 new director was appointed.
filed on: 15th, May 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, April 2012
|
resolution |
Free Download
(26 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, April 2012
|
resolution |
Free Download
(31 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, April 2012
|
resolution |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Apr 2012
filed on: 10th, April 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 10th Apr 2012
filed on: 10th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Mar 2012
filed on: 28th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 28th, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 10th Jun 2011
filed on: 4th, July 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 13th Apr 2011 new director was appointed.
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Apr 2011 new director was appointed.
filed on: 13th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 11th, April 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 10th Jun 2010
filed on: 21st, June 2010
|
annual return |
Free Download
(3 pages)
|
CH03 |
On Mon, 10th May 2010 secretary's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(1 page)
|
CH03 |
On Mon, 10th May 2010 secretary's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 10th May 2010
filed on: 10th, May 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 10th May 2010. Old Address: , Burnden Sports Complex Croft Lane, Farnworth, Bolton, Greater Manchester, BL3 2RS
filed on: 10th, May 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 10th May 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|