ON YOUR MARKS CIC

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM STAPELEY COACH HOUSE LONDON ROAD STAPELEY NANTWICH CW5 7JW ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

06/06/186 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM C/O C/O GREBE HOUSE REASEHEATH COLLEGE REASEHEATH NANTWICH CHESHIRE CW5 6DF

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

19/04/1619 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 SECOND FILING WITH MUD 06/04/15 FOR FORM AR01

View Document

19/01/1619 January 2016 07/04/14 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 COMPANY NAME CHANGED SPORTSCAPE (N.W) CIC CERTIFICATE ISSUED ON 03/02/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHNSON / 28/04/2014

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ASPINALL / 28/04/2014

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM, 205A NANTWICH ROAD, CREWE, CHESHIRE, CW2 6DD

View Document

08/05/138 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR NICHOLAS GOODWIN

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, 112-114 HIGH STREET, WINSFORD, CHESHIRE, CW7 2AP

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company