|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
25 Jun 2025 |
AA |
Total exemption full accounts made up to 30 September 2024
|
|
|
17 Jun 2025 |
CS01 |
Confirmation statement made on 30 April 2025 with no updates
|
|
|
14 Feb 2025 |
AD01 |
Registered office address changed from 4-6 Fancy Rd Poole Dorset United Kingdom to Sunburst House Elliott Road West Howe Industrial Estate Bournemouth Dorset BH11 8JP on 14 February 2025
|
|
|
14 Feb 2025 |
TM01 |
Termination of appointment of Combat Sports Agency Limited as a director on 12 February 2025
|
|
|
18 Jun 2024 |
CS01 |
Confirmation statement made on 30 April 2024 with updates
|
|
|
13 Jun 2024 |
PSC08 |
Notification of a person with significant control statement
|
|
|
13 Jun 2024 |
PSC07 |
Cessation of Benjamin Chee Yeap Tong as a person with significant control on 22 April 2024
|
|
|
11 Jun 2024 |
SH08 |
Change of share class name or designation
|
|
|
11 Jun 2024 |
SH08 |
Change of share class name or designation
|
|
|
10 Jun 2024 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
05 Jun 2024 |
AA |
Total exemption full accounts made up to 30 September 2023
|
|
|
05 Jun 2024 |
CH01 |
Director's details changed for Mr Benjamin Chee Yeap Tong on 22 April 2024
|
|
|
05 Jun 2024 |
AP02 |
Appointment of Combat Sports Agency Limited as a director on 22 April 2024
|
|
|
05 Jun 2024 |
AP01 |
Appointment of Mr Matthew Patrice Benyon as a director on 22 April 2024
|
|
|
05 Jun 2024 |
AP01 |
Appointment of Mr Mustafa Taylan Temel as a director on 22 April 2024
|
|
|
05 Jun 2024 |
AP01 |
Appointment of Mr Lee Anthony Jones as a director on 29 September 2022
|
|
|
05 Jun 2024 |
AP01 |
Appointment of Mr Gareth James Dummer as a director on 29 September 2022
|
|
|
05 Jun 2024 |
TM01 |
Termination of appointment of Scramble Sports Ltd as a director on 22 April 2024
|
|
|
31 Oct 2023 |
CS01 |
Confirmation statement made on 29 September 2023 with no updates
|
|
|
23 Jun 2023 |
AA |
Total exemption full accounts made up to 30 September 2022
|
|
|
20 Oct 2022 |
CS01 |
Confirmation statement made on 29 September 2022 with updates
|
|
|
20 Oct 2022 |
TM01 |
Termination of appointment of Tatami Fightwear Ltd as a director on 29 September 2022
|
|
|
20 Jun 2022 |
AA |
Total exemption full accounts made up to 30 September 2021
|
|
|
10 Mar 2022 |
AD01 |
Registered office address changed from 4-6 Scramble Sports Ltd 4-6 Fancy Road Poole Dorset BH12 4QZ United Kingdom to 4-6 Fancy Rd Poole Dorset on 10 March 2022
|
|
|
22 Dec 2021 |
AD01 |
Registered office address changed from 7 Headswell Ave Bournemouth Dorset BH10 6JU to 4-6 Scramble Sports Ltd 4-6 Fancy Road Poole Dorset BH12 4QZ on 22 December 2021
|
|