Date | Description |
2025-01-16 |
insert address VENUE Lifestyle Bar Unit A Guild St Burton upon Trent DE14 1NB |
2024-10-14 |
delete person James Saunders |
2024-09-12 |
delete address 2BX Boxing Club, 16 Station Approach, Hayes, Bromley. BR2 7EH |
2024-09-12 |
delete address Claycliffe Business Park, Cannon Way, Barugh Green, Barnsley S75 1JU |
2024-09-12 |
insert address Jeneses Community Centre, 45 Linden Road, Bognor Regis, PO21 2AP |
2024-09-12 |
insert address Training takes place at Submission MMA 4 High Street Wombell Barnsley S73 8HB |
2024-09-12 |
insert address Whitebeam Avenue, Bromley, BR2 8DJ |
2024-08-29 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-08-12 |
delete address Edge Gym, 33 St Clair St, Kirkcaldy KY1 2QF |
2024-08-12 |
delete address Pure Impact Thai,7 Waterloo Road, Old Apollo Building, Blackpool FY4 2AA |
2024-08-12 |
delete address Tower Road, Dartford, Kent, DA1 2EU |
2024-08-12 |
insert address Back of West Hill House, Rower Road, Dartford, Kent, DA1 2EU |
2024-08-12 |
insert address Training takes place at Pure Impact Muay Thai Cocker Trading Estate Cocker St Blackpool FY1 2EP |
2024-08-12 |
insert person James Saunders |
2024-06-07 |
delete address Training takes place at Blackburn Predators Gym Chadwick St Mill Blackburn, BB2 4AA |
2024-06-07 |
delete address West Exe School, Hatherleigh Road, Exeter EX2 9JU |
2024-06-07 |
insert address PwrBox Boxing Gym First Floor Unit 1, Whalley New Road, Blackburn, Lancashire, BB1 9SR |
2024-06-07 |
insert address Riverside Leisure Centre Cowick St Exeter EX4 1AF |
2024-05-29 |
update statutory_documents PREVSHO FROM 31/08/2023 TO 30/08/2023 |
2024-04-10 |
delete address Training in Blackburn takes place at Blackburn Predators Gym Chadwick St Mill Blackburn, BB2 4AA |
2024-04-10 |
delete address Unit 7 Nightclub, Festival Leisure Park, Pipps Hill Road North, Basildon, SS14 3WB |
2024-04-10 |
delete address VENUE Tullibody Civic Centre Abercromby Pl Tullibody Alloa FK10 2RU |
2024-04-10 |
insert address Training takes place at Blackburn Predators Gym Chadwick St Mill Blackburn, BB2 4AA |
2024-04-10 |
insert address VENUE Alloa Town Hall Mars Hill, Alloa FK10 1AB |
2024-03-11 |
delete address 9A Duke St, Edinburgh EH6 8HG |
2024-03-11 |
delete address ATIK, 108 South St, Romford, RM1 1SS |
2024-03-11 |
delete address NKB Fitness, 77 Victoria Road, Aldershot, GU11 1SH |
2024-03-11 |
delete address Thornbury Leisure Centre, Alveston Hill, Thornbury BS35 3JB |
2024-03-11 |
delete address Unit 35 Erith Riverside Shopping Centre, 12 Cross St, Erith, DA8 1RB |
2024-03-11 |
insert address Cribbs Causeway, Patchway, Bristol BS10 7SR |
2024-03-11 |
insert address Gracie Barra Fife Elgin Street Dunfermline KY12 7SD |
2024-03-11 |
insert address Tower Road, Dartford, Kent, DA1 2EU |
2024-03-11 |
insert address VENUE Blackburn Rovers FC Ewood Park Blackburn BB2 4JF |
2024-03-11 |
insert address VENUE Portobello Town Hall 147-149 Portobello High St Portobello Edinburgh EH15 1AF |
2024-03-11 |
insert address VENUE Tullibody Civic Centre Abercromby Pl Tullibody Alloa FK10 2RU |
2024-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES |
2023-09-19 |
delete address Battle House, Richmond Ct, Exeter, EX4 3RD |
2023-09-19 |
delete address Home Farm Road, Bridge Of Don, Aberdeen, AB22 8BJ |
2023-09-19 |
delete address Training in Cardiff takes place at Llanedryn Boxing Gym, Llanederyn, Cardiff, CF23 9US |
2023-09-19 |
delete address Unit 2, Maltease Court, Rawreth Lane, Rayleigh SS6 9RL |
2023-09-19 |
delete address Unit 24 Fitness 19 Holder Road Aldershot GU12 4RH |
2023-09-19 |
delete address Unit 3 Meta a house, Priestley Way, Crawley, RH10 9NT |
2023-09-19 |
delete address Unit F8,1 Newark Court, Newark Road South, Glenrothes KY7 4NS |
2023-09-19 |
insert address Corunna Road, Bridge of don, Aberdeen, AB23 8DU |
2023-09-19 |
insert address Edge Gym, 33 St Clair St, Kirkcaldy KY1 2QF |
2023-09-19 |
insert address Henley Leisure Centre Gillott's Ln, Henley-On-Thames RG9 1PA |
2023-09-19 |
insert address NKB Fitness, 77 Victoria Road, Aldershot, GU11 1SH |
2023-09-19 |
insert address Rawreth Ln, Rayleigh SS6 9RL |
2023-09-19 |
insert address Round Wood, Llanedeyrn, Cardiff, CF23 9PF |
2023-09-19 |
insert address Unit 3, Metena House, Priestley Way, Crawley, RH10 9NT |
2023-09-19 |
insert address West Exe School, Hatherleigh Road, Exeter EX2 9JU |
2023-08-17 |
delete address Hampshire Court Hotel & Spa, Basingstoke RG24 8FY |
2023-08-17 |
delete terms_pages_linkeddomain cruk.org |
2023-08-17 |
insert address Braintree Sports and Health Club Panfield Lane Braintree CM7 1FF |
2023-07-14 |
delete registration_number 02817909 |
2023-07-14 |
delete terms_pages_linkeddomain cancerresearchuk.org |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-26 |
insert address Arleston Hall Arleston Lane Derby DE24 3DH |
2023-04-07 |
delete address UNIT 15B SAWLEY PARK NOTTINGHAM ROAD DERBY ENGLAND DE21 6AQ |
2023-04-07 |
insert address UNIT 15B SAWLEY PARK NOTTINGHAM ROAD DERBY ENGLAND DE21 6AS |
2023-04-07 |
update registered_address |
2023-03-25 |
insert terms_pages_linkeddomain cancerresearchuk.org |
2023-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2023 FROM
UNIT 15B SAWLEY PARK NOTTINGHAM ROAD
DERBY
DE21 6AQ
ENGLAND |
2023-02-22 |
insert address Empire High Street Aldershot GU11 1DJ |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2023-01-21 |
delete address Hart Leisure Centre, Emerald Ave, Fleet GU51 5EE |
2023-01-21 |
delete address Skyaxe Combat and Fitness Centre, 74 brook street, Dundee DD1 5BP |
2023-01-21 |
insert address Ardler Complex Turnberry Ave, Dundee DD2 3TP |
2023-01-21 |
insert address Honrtye Park Sports Complex Bohemia Road Hastings TN34 1EX |
2022-11-18 |
insert address Ludgershall Road, Tidworth, Wiltshire SP11 9RR |
2022-10-18 |
insert address Fishersgate Boxing Club, Carlton Terrace, Portslade BN41 1XF |
2022-06-14 |
delete address Bristol Dojo, 1-21 Bedminster Down Road, Bristol, BS13 7AB |
2022-06-14 |
insert address Newfoundland St, St Jude's, Bristol BS2 9DA |
2022-05-15 |
insert general_emails in..@ultrawhitecollarboxing.co.uk |
2022-05-15 |
delete address Lingfield Park, Racecourse Road, Lingfield, Surrey RH7 6PQ |
2022-05-15 |
delete phone 01332 344 078 |
2022-05-15 |
delete product_pages_linkeddomain ultranutrition.co |
2022-05-15 |
insert about_pages_linkeddomain ultratickets.co.uk |
2022-05-15 |
insert address Thornbury Leisure Centre, Alveston Hill, Thornbury BS35 3JB |
2022-05-15 |
insert email in..@ultrawhitecollarboxing.co.uk |
2022-05-15 |
insert index_pages_linkeddomain ultratickets.co.uk |
2022-05-15 |
insert product_pages_linkeddomain ultratickets.co.uk |
2022-05-15 |
insert service_pages_linkeddomain ultratickets.co.uk |
2022-05-15 |
insert terms_pages_linkeddomain ultratickets.co.uk |
2022-03-14 |
delete address Bezant House, Bradgate Park View, Chellaston, Derby, DE73 5UH |
2022-03-14 |
delete address Fighting Falcons, 3c West Way, Andover, SP10 5AS |
2022-03-14 |
delete address K2, Pease Pottage Hill, Crawley RH11 9BQ |
2022-03-14 |
delete address Mile Road, Bedford, MK42 9TR |
2022-03-14 |
delete address NKB Fitness, 77 Victoria Road, Aldershot, GU11 1SH |
2022-03-14 |
delete address The Crags Centre, 10 Bowmont Pl, Edinburgh EH8 9RY |
2022-03-14 |
delete address Unit 3, Shopwhyke Industrial Centre, Shopwhyke Road, Chichester, PO20 2GD |
2022-03-14 |
insert address 50-54 High Street, Croydon, CR0 1YB |
2022-03-14 |
insert address East Area Boxing Academy, Unit 3C, Aston Road, Cambridge Road Industrial Estate, Bedford, MK42 0LJ |
2022-03-14 |
insert address Lingfield Park, Racecourse Road, Lingfield, Surrey RH7 6PQ |
2022-03-14 |
insert address River Way, Andover, SP10 5HW |
2022-03-14 |
insert address Unit 24 Fitness 19 Holder Road Aldershot GU12 4RH |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/20 |
2022-01-13 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2022-01-07 |
update account_ref_month 5 => 8 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-31 |
2021-12-29 |
update statutory_documents PREVEXT FROM 31/05/2021 TO 31/08/2021 |
2021-10-01 |
delete address Oakley House, Bromley Common, Bromley, BR2 8HA |
2021-10-01 |
delete phone 12/09/2021 19/09/2021 |
2021-10-01 |
delete phone 29/08/2021 11/09/2021 |
2021-10-01 |
insert address ATIK, 108 South St, Romford, RM1 1SS |
2021-08-31 |
delete product_pages_linkeddomain linkedin.com |
2021-08-31 |
insert product_pages_linkeddomain ultranutrition.co |
2021-08-31 |
insert registration_number 02817909 |
2021-07-07 |
delete address BEZANT HOUSE BRADGATE PARK VIEW CHELLASTON DERBY DE73 5UH |
2021-07-07 |
insert address UNIT 15B SAWLEY PARK NOTTINGHAM ROAD DERBY ENGLAND DE21 6AQ |
2021-07-07 |
update reg_address_care_of ADS ACCOUNTANCY => null |
2021-07-07 |
update registered_address |
2021-06-29 |
delete phone 17/07/2021 24/05/2021 |
2021-06-29 |
delete phone 18/07/2021 25/07/2021 |
2021-06-29 |
insert address 15b Sawley Park, Derby, DE21 6AS |
2021-06-29 |
insert phone 12/09/2021 19/09/2021 |
2021-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM
UNIT 15B NOTTINGHAM ROAD
DERBY
DE21 6AQ
ENGLAND |
2021-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM
UNIT 15B SAWLEY PARK
NOTTINGAM ROAD
DERBY
DE21 6AQ
ENGLAND |
2021-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEONARD / 02/06/2021 |
2021-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM
C/O ADS ACCOUNTANCY
BEZANT HOUSE BRADGATE PARK VIEW
CHELLASTON
DERBY
DE73 5UH |
2021-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2021 FROM
UNIT 15B NOTTINGHAM ROAD
DERBY
DE21 6AQ
ENGLAND |
2021-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL LEONARD / 02/06/2021 |
2021-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEONARD / 02/06/2021 |
2021-06-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JON MICHAEL LEONARD / 02/06/2021 |
2021-06-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ULTRA HOLDINGS LIMITED / 02/06/2021 |
2021-05-29 |
delete address Burrell Road, Frimley, GU16 7JG |
2021-05-29 |
delete address Kearsley Muay Thai, 147-149 Market Street, Kearsley, Bolton, BL4 8EX |
2021-05-29 |
delete address Training in Durham takes place at Wolf Muay Thai unit 34 Enterprise City, Spennymoor DL16 6JF |
2021-05-29 |
delete address Unit B1, Endemere Road, Coventry, CV6 5PY |
2021-05-29 |
insert address Farnworth Park Industrial Estate, Wellington St, Farnworth, Bolton BL4 7BY |
2021-05-29 |
insert address NKB Fitness, 77 Victoria Road, Aldershot, GU11 1SH |
2021-05-29 |
insert address Warriors TMA Unit B1, Stag Industrial Estate, Endemere Rd, Coventry, CV6 5PY |
2021-05-29 |
insert address Wolf Thai Boxing and Fitness Centre, 7C High Street, Spennymoor, DL16 6AG |
2021-05-29 |
insert phone 18/07/2021 25/07/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-01 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
2021-01-17 |
delete source_ip 185.119.175.118 |
2021-01-17 |
insert source_ip 139.162.233.211 |
2020-10-03 |
delete address Skyaxe, 69 Victoria St, Dundee, DD4 6EA |
2020-10-03 |
insert about_pages_linkeddomain ultra-mma.co.uk |
2020-10-03 |
insert about_pages_linkeddomain ultraadventures.co.uk |
2020-10-03 |
insert about_pages_linkeddomain ultraballroom.co.uk |
2020-10-03 |
insert about_pages_linkeddomain ultracomedy.co.uk |
2020-10-03 |
insert address Skyaxe Combat and Fitness Centre, 74 brook street, Dundee DD1 5BP |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-02-28 |
2020-02-24 |
delete address Phoenix Leisure Centre, Mollison Drive, Wallington, SM6 9NZ |
2020-02-24 |
delete address Unit 8 Rowley's Green Industrial Estate, Rowley's Green Lane, Coventry, CV6 6AN |
2020-02-24 |
insert address Clarion Cedar Court Bradford Hotel, Mayo Ave, Rooley Ln, Bradford BD5 8HW |
2020-02-24 |
insert address Fighting Falcons, 3c West Way, Andover, SP10 5AS |
2020-02-24 |
insert address Unit B1, Endemere Road, Coventry, CV6 5PY |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2020-03-31 |
2020-01-31 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
2019-12-24 |
delete source_ip 52.218.52.156 |
2019-12-24 |
insert address Hart Leisure Centre, Emerald Ave, Fleet GU51 5EE |
2019-12-24 |
insert address K2, Pease Pottage Hill, Crawley RH11 9BQ |
2019-12-24 |
insert source_ip 185.119.175.118 |
2019-11-24 |
delete source_ip 52.218.24.188 |
2019-11-24 |
insert source_ip 52.218.52.156 |
2019-10-25 |
delete source_ip 52.218.20.42 |
2019-10-25 |
insert address 9A Duke St, Edinburgh EH6 8HG |
2019-10-25 |
insert source_ip 52.218.24.188 |
2019-09-24 |
delete address Unit 4, Spire Walk Business Park, Spire Walk, Derby Road, Chesterfield, Derbyshire, S40 2WG |
2019-09-24 |
delete source_ip 52.218.21.140 |
2019-09-24 |
insert address 2BX Boxing Club, 16 Station Approach, Hayes, Bromley. BR2 7EH |
2019-09-24 |
insert address GoStore Self Storage, North Wingfield Road, Chesterfield, S42 5EB |
2019-09-24 |
insert address Home Farm Road, Bridge Of Don, Aberdeen, AB22 8BJ |
2019-09-24 |
insert source_ip 52.218.20.42 |
2019-08-25 |
delete source_ip 52.218.84.228 |
2019-08-25 |
insert address The Crags Centre, 10 Bowmont Pl, Edinburgh EH8 9RY |
2019-08-25 |
insert source_ip 52.218.21.140 |
2019-07-26 |
delete address Colchester Avenue Industrial Estate, Colchester Ave, Cardiff, CF23 9AW |
2019-07-26 |
delete address Day Lewis House, 340 Bensham Lane, London, Thornton Heath, CR7 7EQ |
2019-07-26 |
delete address Jordan Matthews Muay Thai 97 Balfour Ave, Belfast BT7 2EW |
2019-07-26 |
delete address Station Approach, Chichester, PO19 8DN |
2019-07-26 |
delete source_ip 52.218.84.196 |
2019-07-26 |
insert address IFS Gym, 5, 18 West Bank Road, Belfast, BT3 9JL |
2019-07-26 |
insert address Phoenix Leisure Centre, Mollison Drive, Wallington, SM6 9NZ |
2019-07-26 |
insert address Training in Cardiff takes place at Llanedryn Boxing Gym, Llanederyn, Cardiff, CF23 9US |
2019-07-26 |
insert address Unit 3, Shopwhyke Industrial Centre, Shopwhyke Road, Chichester, PO20 2GD |
2019-07-26 |
insert source_ip 52.218.84.228 |
2019-06-26 |
delete source_ip 52.218.96.172 |
2019-06-26 |
insert source_ip 52.218.84.196 |
2019-05-20 |
delete support_emails cu..@uwcb.co.uk |
2019-05-20 |
delete email cu..@uwcb.co.uk |
2019-05-20 |
delete source_ip 52.218.49.26 |
2019-05-20 |
insert source_ip 52.218.96.172 |
2019-04-17 |
delete address York House Chambers, St Mary's Gate, Chesterfield S41 7TH |
2019-04-17 |
delete phone 22/03/2019 24/03/2019 |
2019-04-17 |
delete source_ip 54.231.134.44 |
2019-04-17 |
insert address Unit 4, Spire Walk Business Park, Spire Walk, Derby Road, Chesterfield, Derbyshire, S40 2WG |
2019-04-17 |
insert source_ip 52.218.49.26 |
2019-03-17 |
delete phone 22/03/2019 23/03/2019 |
2019-03-17 |
delete source_ip 52.218.105.236 |
2019-03-17 |
insert address The New Bingley Hall, 1 Hockley Circus, Birmingham, B18 5PP |
2019-03-17 |
insert source_ip 54.231.134.44 |
2019-02-12 |
delete address 259 Greenstead RD Colchester C01 2SJ |
2019-02-12 |
delete address 2nd Floor, 37 College Street, Belfast, BT1 6BU |
2019-02-12 |
delete address 77 Talbot Rd, Blackpool, FY1 1LL |
2019-02-12 |
delete address Braventis Gym, 1 Arthur Street, Chester, CH1 4PG |
2019-02-12 |
delete address Neasham Rd, Darlington, DL2 1DL |
2019-02-12 |
delete address TGM Fitness Centre, Imberhorne Way, East Grinstead, RH19 1RL |
2019-02-12 |
delete address Unit 1b, Retail Park, Berryden, Berryden Rd, Aberdeen AB25 3SA |
2019-02-12 |
delete address Unity Gym, 1-6 Empire Buildings, Sherburn Rd, Durham, DH1 2JL |
2019-02-12 |
delete address Well Lane, Danbury, Chelmsford, CM3 4AB |
2019-02-12 |
delete contact_pages_linkeddomain eventbrite.co.uk |
2019-02-12 |
delete source_ip 52.218.80.2 |
2019-02-12 |
insert address 259 Greenstead Road, Colchester, CO1 2TJ |
2019-02-12 |
insert address Deeside fight club,8 dock road. Connahs quay. Deeside. CH54DS |
2019-02-12 |
insert address Hanuman Unit 11, Silverlink Business Park, off Forge Way, Cleveland Trading Estate, Darlington DL1 2PL |
2019-02-12 |
insert address Jordan Matthews Muay Thai 97 Balfour Ave, Belfast BT7 2EW |
2019-02-12 |
insert address Pure Impact Thai,7 Waterloo Road, Old Apollo Building, Blackpool FY4 2AA |
2019-02-12 |
insert address Training in Durham takes place at Wolf Muay Thai unit 34 Enterprise City, Spennymoor DL16 6JF |
2019-02-12 |
insert address Unit 12, Robjohns House, Court Industrial Estate, Navigation Road, Chelmsford, CM2 6ND |
2019-02-12 |
insert address Unit 3 Meta a house, Priestley Way, Crawley, RH10 9NT |
2019-02-12 |
insert address Unit 7 Nightclub, Festival Leisure Park, Pipps Hill Road North, Basildon, SS14 3WB |
2019-02-12 |
insert phone 22/03/2019 23/03/2019 |
2019-02-12 |
insert phone 22/03/2019 24/03/2019 |
2019-02-12 |
insert source_ip 52.218.105.236 |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
2019-01-10 |
delete source_ip 52.218.16.146 |
2019-01-10 |
insert source_ip 52.218.80.2 |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-09 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-03-07 |
insert company_previous_name ULTRA WHITE COLLAR BOXING LIMITED |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-07 |
update name ULTRA WHITE COLLAR BOXING LIMITED => ULTRA EVENTS LTD |
2018-02-06 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-26 |
update statutory_documents COMPANY NAME CHANGED ULTRA WHITE COLLAR BOXING LIMITED
CERTIFICATE ISSUED ON 26/01/18 |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-12-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-09-07 |
update num_mort_charges 2 => 3 |
2017-09-07 |
update num_mort_outstanding 2 => 3 |
2017-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTRA HOLDINGS LIMITED |
2017-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JON MICHAEL LEONARD / 10/02/2017 |
2017-09-07 |
update statutory_documents 10/02/17 STATEMENT OF CAPITAL GBP 2 |
2017-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080588450003 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-16 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-09 |
update statutory_documents SHARE FOR SHARE EXCHANGE 20/01/2017 |
2016-08-07 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-08-07 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
2016-07-08 |
update statutory_documents 04/05/16 FULL LIST |
2016-02-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-20 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update num_mort_charges 1 => 2 |
2016-01-08 |
update num_mort_outstanding 1 => 2 |
2015-12-09 |
update num_mort_charges 0 => 1 |
2015-12-09 |
update num_mort_outstanding 0 => 1 |
2015-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080588450002 |
2015-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080588450001 |
2015-07-10 |
delete address BEZANT HOUSE BRADGATE PARK VIEW CHELLASTON DERBY ENGLAND DE73 5UH |
2015-07-10 |
insert address BEZANT HOUSE BRADGATE PARK VIEW CHELLASTON DERBY DE73 5UH |
2015-07-10 |
update registered_address |
2015-07-10 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-07-10 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-06-16 |
update statutory_documents 04/05/15 FULL LIST |
2014-10-07 |
delete address 16 LINCOLN AVENUE DERBY DERBYSHIRE DE24 8QX |
2014-10-07 |
insert address BEZANT HOUSE BRADGATE PARK VIEW CHELLASTON DERBY ENGLAND DE73 5UH |
2014-10-07 |
update reg_address_care_of null => ADS ACCOUNTANCY |
2014-10-07 |
update registered_address |
2014-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2014 FROM
16 LINCOLN AVENUE
DERBY
DERBYSHIRE
DE24 8QX |
2014-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON LEONARD / 15/09/2014 |
2014-07-07 |
delete address 16 LINCOLN AVENUE DERBY DERBYSHIRE ENGLAND DE24 8QX |
2014-07-07 |
insert address 16 LINCOLN AVENUE DERBY DERBYSHIRE DE24 8QX |
2014-07-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-07-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-06-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-18 |
update statutory_documents 04/05/14 FULL LIST |
2014-03-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-03-08 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-04 => 2015-02-28 |
2014-02-25 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
2014-02-03 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
insert sic_code 93199 - Other sports activities |
2013-08-01 |
update returns_last_madeup_date null => 2013-05-04 |
2013-08-01 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-07-23 |
update statutory_documents 04/05/13 FULL LIST |
2012-05-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |