22 September 2020 | Confirmation statement made on 22 September 2020 with updates | 3 pages |
---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates | 3 pages |
---|
6 January 2020 | Unaudited abridged accounts made up to 31 March 2019 | 9 pages |
---|
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates | 3 pages |
---|
20 November 2018 | Unaudited abridged accounts made up to 31 March 2018 | 9 pages |
---|
27 June 2018 | Confirmation statement made on 10 June 2018 with no updates | 3 pages |
---|
19 January 2018 | Total exemption full accounts made up to 31 March 2017 | 11 pages |
---|
16 December 2017 | Registered office address changed from 84 Queens Road Vicars Cross Chester CH3 5HD to 70 Cross Green Upton Chester Cheshire CH2 1QR on 16 December 2017 | 1 page |
---|
16 December 2017 | Registered office address changed from 84 Queens Road Vicars Cross Chester CH3 5HD to 70 Cross Green Upton Chester Cheshire CH2 1QR on 16 December 2017 | 1 page |
---|
17 July 2017 | Notification of Kevin Steven Tasker as a person with significant control on 10 June 2016 | 2 pages |
---|
17 July 2017 | Notification of Kevin Steven Tasker as a person with significant control on 17 July 2017 | 2 pages |
---|
17 July 2017 | Notification of Kevin Steven Tasker as a person with significant control on 10 June 2016 | 2 pages |
---|
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates | 3 pages |
---|
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates | 3 pages |
---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 9 pages |
---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 9 pages |
---|
10 June 2016 | Annual return made up to 10 June 2016 no member list | 4 pages |
---|
10 June 2016 | Director's details changed for Mr Samuel Ankers on 1 January 2016 | 2 pages |
---|
10 June 2016 | Annual return made up to 10 June 2016 no member list | 4 pages |
---|
10 June 2016 | Director's details changed for Mr Samuel Ankers on 1 January 2016 | 2 pages |
---|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 | 7 pages |
---|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 | 7 pages |
---|
7 July 2015 | Annual return made up to 10 June 2015 no member list | 4 pages |
---|
7 July 2015 | Annual return made up to 10 June 2015 no member list | 4 pages |
---|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 7 pages |
---|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 | 7 pages |
---|
17 July 2014 | Director's details changed for Mr Sean Ashley Hargreaves Thompson on 4 July 2014 | 2 pages |
---|
17 July 2014 | Registered office address changed from C/O Streetwise Soccer Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY England to 84 Queens Road Vicars Cross Chester CH3 5HD on 17 July 2014 | 1 page |
---|
17 July 2014 | Director's details changed for Mr Kevin Steven Tasker on 4 July 2014 | 2 pages |
---|
17 July 2014 | Annual return made up to 10 June 2014 no member list | 4 pages |
---|
17 July 2014 | Registered office address changed from C/O Streetwise Soccer Bolton Enterprise Centre Washington Street Bolton Greater Manchester BL3 5EY England to 84 Queens Road Vicars Cross Chester CH3 5HD on 17 July 2014 | 1 page |
---|
17 July 2014 | Annual return made up to 10 June 2014 no member list | 4 pages |
---|
17 July 2014 | Director's details changed for Mr Sean Ashley Hargreaves Thompson on 4 July 2014 | 2 pages |
---|
17 July 2014 | Director's details changed for Mr Sean Ashley Hargreaves Thompson on 4 July 2014 | 2 pages |
---|
17 July 2014 | Director's details changed for Mr Kevin Steven Tasker on 4 July 2014 | 2 pages |
---|
17 July 2014 | Director's details changed for Mr Kevin Steven Tasker on 4 July 2014 | 2 pages |
---|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 7 pages |
---|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 | 7 pages |
---|
15 October 2013 | Termination of appointment of Philip Tasker as a director | 1 page |
---|
15 October 2013 | Termination of appointment of Philip Tasker as a director | 1 page |
---|
4 September 2013 | Appointment of Mr Samuel Ankers as a director | 2 pages |
---|
4 September 2013 | Appointment of Mr Samuel Ankers as a director | 2 pages |
---|
26 July 2013 | Annual return made up to 10 June 2013 no member list | 3 pages |
---|
26 July 2013 | Annual return made up to 10 June 2013 no member list | 3 pages |
---|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 | 7 pages |
---|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 | 7 pages |
---|
5 December 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | 1 page |
---|
5 December 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | 1 page |
---|
20 June 2012 | Annual return made up to 10 June 2012 no member list | 3 pages |
---|
20 June 2012 | Annual return made up to 10 June 2012 no member list | 3 pages |
---|
15 May 2012 | Appointment of Mr Philip Tasker as a director | 2 pages |
---|
15 May 2012 | Appointment of Mr Philip Tasker as a director | 2 pages |
---|
27 April 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 26 pages |
---|
27 April 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 26 pages |
---|
27 April 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 31 pages |
---|
27 April 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 31 pages |
---|
27 April 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 26 pages |
---|
27 April 2012 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 26 pages |
---|
10 April 2012 | Termination of appointment of Martin O'gorman as a director | 1 page |
---|
10 April 2012 | Termination of appointment of Martin O'gorman as a director | 1 page |
---|
10 April 2012 | Termination of appointment of Martin O'gorman as a secretary | 1 page |
---|
10 April 2012 | Termination of appointment of Martin O'gorman as a secretary | 1 page |
---|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 7 pages |
---|
28 March 2012 | Termination of appointment of Lagan Makin as a director | 1 page |
---|
28 March 2012 | Termination of appointment of Lagan Makin as a director | 1 page |
---|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 | 7 pages |
---|
4 July 2011 | Annual return made up to 10 June 2011 no member list | 5 pages |
---|
4 July 2011 | Annual return made up to 10 June 2011 no member list | 5 pages |
---|
13 April 2011 | Appointment of Mr Sean Ashley Hargreaves Thompson as a director | 2 pages |
---|
13 April 2011 | Appointment of Mr Sean Ashley Hargreaves Thompson as a director | 2 pages |
---|
13 April 2011 | Appointment of Miss Lagan Victoria Makin as a director | 2 pages |
---|
13 April 2011 | Appointment of Miss Lagan Victoria Makin as a director | 2 pages |
---|
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 | 7 pages |
---|
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 | 7 pages |
---|
21 June 2010 | Director's details changed for Kevin Tasker on 1 January 2010 | 2 pages |
---|
21 June 2010 | Director's details changed for Kevin Tasker on 1 January 2010 | 2 pages |
---|
21 June 2010 | Annual return made up to 10 June 2010 no member list | 3 pages |
---|
21 June 2010 | Annual return made up to 10 June 2010 no member list | 3 pages |
---|
21 June 2010 | Director's details changed for Kevin Tasker on 1 January 2010 | 2 pages |
---|
10 May 2010 | Termination of appointment of Jamie Hilton as a director | 1 page |
---|
10 May 2010 | Secretary's details changed for Martin O'gorman on 10 May 2010 | 1 page |
---|
10 May 2010 | Director's details changed for Martin O'gorman on 10 May 2010 | 2 pages |
---|
10 May 2010 | Secretary's details changed for Martin O'gorman on 10 May 2010 | 1 page |
---|
10 May 2010 | Registered office address changed from , Burnden Sports Complex Croft Lane, Farnworth, Bolton, Greater Manchester, BL3 2RS on 10 May 2010 | 1 page |
---|
10 May 2010 | Registered office address changed from , Burnden Sports Complex Croft Lane, Farnworth, Bolton, Greater Manchester, BL3 2RS on 10 May 2010 | 1 page |
---|
10 May 2010 | Secretary's details changed for Martin O'gorman on 10 May 2010 | 1 page |
---|
10 May 2010 | Director's details changed for Martin O'gorman on 10 May 2010 | 2 pages |
---|
10 May 2010 | Termination of appointment of Jamie Hilton as a director | 1 page |
---|
10 May 2010 | Secretary's details changed for Martin O'gorman on 10 May 2010 | 1 page |
---|
10 June 2009 | Incorporation of a Community Interest Company | 35 pages |
---|
10 June 2009 | Incorporation of a Community Interest Company | 35 pages |
---|