FORZA GOAL - History of Changes


DateDescription
2025-08-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/24
2025-08-16 delete source_ip 172.67.199.68
2025-08-16 delete source_ip 104.21.42.28
2025-08-16 insert source_ip 104.18.16.243
2025-08-16 insert source_ip 104.18.17.243
2025-08-16 update robots_txt_status www.forzagoal.co.uk: 200 => 0
2025-06-25 delete about_pages_linkeddomain trustpilot.com
2025-06-25 delete contact_pages_linkeddomain trustpilot.com
2025-06-25 delete index_pages_linkeddomain trustpilot.com
2025-06-25 delete terms_pages_linkeddomain trustpilot.com
2025-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/25, NO UPDATES
2025-04-26 insert sales_emails sa..@networldsports.com
2025-04-26 delete address Bryn Lane Wrexham Industrial Estate Wrexham, United Kingdom LL13 9UT
2025-04-26 delete phone +44 (0)1691 683 807
2025-04-26 insert about_pages_linkeddomain trustpilot.com
2025-04-26 insert address Net World Sports Bryn Lane Wrexham Industrial Estate United Kingdom LL13 9UT
2025-04-26 insert contact_pages_linkeddomain trustpilot.com
2025-04-26 insert email cs@networldsports.com
2025-04-26 insert email sa..@networldsports.com
2025-04-26 insert index_pages_linkeddomain trustpilot.com
2025-04-26 insert terms_pages_linkeddomain trustpilot.com
2025-04-26 update primary_contact Bryn Lane Wrexham Industrial Estate Wrexham, United Kingdom LL13 9UT => Net World Sports Bryn Lane Wrexham Industrial Estate United Kingdom LL13 9UT
2025-01-31 delete about_pages_linkeddomain trustpilot.com
2025-01-31 delete contact_pages_linkeddomain trustpilot.com
2025-01-31 delete index_pages_linkeddomain trustpilot.com
2025-01-31 delete terms_pages_linkeddomain trustpilot.com
2024-11-25 delete sales_emails sa..@networldsports.com
2024-11-25 delete address Bryn Lane Wrexham Industrial Estate Wrexham LL13 9UT
2024-11-25 delete address Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT, United Kingdom
2024-11-25 delete address Maximilianstr. 13, 80539 Munich, Germany
2024-11-25 delete address Sveavägen 46, 111 34 Stockholm, Sweden
2024-11-25 delete alias Forza Goal UK
2024-11-25 delete email cs@networldsports.com
2024-11-25 delete email in..@networldsports.com
2024-11-25 delete email ni..@cyberlegis.io
2024-11-25 delete email sa..@networldsports.com
2024-11-25 delete fax +49 (0) 89 20 300 6450
2024-11-25 delete phone +49 (0) 20 300 6422
2024-11-25 delete phone 01691 683 807
2024-11-25 delete terms_pages_linkeddomain google.com
2024-11-25 delete terms_pages_linkeddomain klarna.com
2024-11-25 delete terms_pages_linkeddomain networkadvertising.org
2024-11-25 delete terms_pages_linkeddomain worldpay.com
2024-11-25 insert about_pages_linkeddomain trustpilot.com
2024-11-25 insert address Bryn Lane Wrexham Industrial Estate Wrexham, United Kingdom LL13 9UT
2024-11-25 insert contact_pages_linkeddomain trustpilot.com
2024-11-25 insert index_pages_linkeddomain trustpilot.com
2024-11-25 insert phone +44 (0)1691 683 807
2024-11-25 insert terms_pages_linkeddomain trustpilot.com
2024-11-25 update primary_contact Bryn Lane Wrexham Industrial Estate Wrexham LL13 9UT => Bryn Lane Wrexham Industrial Estate Wrexham, United Kingdom LL13 9UT
2024-08-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-07-28 insert sales_emails sa..@networldsports.com
2024-07-28 delete source_ip 185.11.186.203
2024-07-28 insert email cs@networldsports.com
2024-07-28 insert email sa..@networldsports.com
2024-07-28 insert source_ip 172.67.199.68
2024-07-28 insert source_ip 104.21.42.28
2024-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, NO UPDATES
2023-08-09 delete phone 100 2017
2023-08-09 insert address Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT, United Kingdom
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-07-06 insert terms_pages_linkeddomain google.com
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2022-10-20 update statutory_documents DIRECTOR APPOINTED AMY LOUISE CHADWICK
2022-10-20 update statutory_documents DIRECTOR APPOINTED JOHN WILLIAM HUGHES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-04-11 insert address Maximilianstr. 13, 80539 Munich, Germany
2021-04-11 insert email ni..@cyberlegis.io
2021-04-11 insert fax +49 (0) 89 20 300 6450
2021-04-11 insert phone +49 (0) 20 300 6422
2021-01-17 insert address Sveavägen 46, 111 34 Stockholm, Sweden
2021-01-17 insert terms_pages_linkeddomain klarna.com
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-05-14 update statutory_documents CESSATION OF CAROLINE ROSALIND LOVEN AS A PSC
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-07 update num_mort_charges 2 => 3
2020-01-07 update num_mort_outstanding 1 => 2
2019-12-26 update website_status FlippedRobots => OK
2019-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068996710003
2019-12-07 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2018-08-12 delete address Wrexham Industrial Estate Bryn Lane Wrexham LL13 9UT UK
2018-08-09 update account_category FULL => GROUP
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-24 update website_status InternalTimeout => OK
2018-06-24 delete general_emails en..@forzagoal.co.uk
2018-06-24 delete alias FORZA UK
2018-06-24 delete email en..@forzagoal.co.uk
2018-06-24 delete phone +44 (0)1691 683807
2018-06-24 delete source_ip 104.18.52.110
2018-06-24 delete source_ip 104.18.53.110
2018-06-24 insert source_ip 185.11.186.203
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_outstanding 0 => 1
2018-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068996710002
2018-02-09 update statutory_documents 31/01/18 STATEMENT OF CAPITAL GBP 1065894.9897
2018-02-08 update statutory_documents ADOPT ARTICLES 31/01/2018
2017-11-19 update website_status FlippedRobots => InternalTimeout
2017-10-30 update website_status OK => FlippedRobots
2017-09-23 delete email en..@forzagoal.co.uk
2017-09-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-09-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-09-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-08-07 delete source_ip 151.236.217.30
2017-08-07 insert source_ip 104.18.52.110
2017-08-07 insert source_ip 104.18.53.110
2017-07-13 update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 1065102.0918
2017-07-13 update statutory_documents SUB-DIVISION 29/06/17
2017-07-13 update statutory_documents SUB-DIVISION 29/06/17
2017-07-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-05 delete address 2311 West Cone Blvd Suite 110C Greensboro, NC 27408 USA
2017-04-05 delete phone 336-370-6602
2017-04-05 insert email en..@forzagoal.co.uk
2017-02-08 delete sales_emails sa..@forzagoal.co.uk
2017-02-08 delete sales_emails sa..@networld-sports.com
2017-02-08 insert general_emails en..@forzagoal.co.uk
2017-02-08 delete email sa..@forzagoal.co.uk
2017-02-08 delete email sa..@networld-sports.com
2017-02-08 insert email en..@forzagoal.co.uk
2016-12-29 delete source_ip 54.93.99.195
2016-12-29 insert source_ip 151.236.217.30
2016-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX LOVEN / 26/10/2016
2016-09-07 update num_mort_outstanding 1 => 0
2016-09-07 update num_mort_satisfied 0 => 1
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068996710001
2016-07-14 delete source_ip 104.18.52.110
2016-07-14 delete source_ip 104.18.53.110
2016-07-14 insert source_ip 54.93.99.195
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-07-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068996710001
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-03 delete source_ip 54.93.99.195
2016-06-03 insert source_ip 104.18.52.110
2016-06-03 insert source_ip 104.18.53.110
2016-06-03 update statutory_documents 08/05/16 FULL LIST
2016-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PER SIGURD CHRISTIAN LOVEN / 03/06/2016
2016-03-18 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2015-08-14 delete about_pages_linkeddomain gloversure.co.uk
2015-08-14 delete career_pages_linkeddomain gloversure.co.uk
2015-08-14 delete index_pages_linkeddomain gloversure.co.uk
2015-08-14 delete product_pages_linkeddomain gloversure.co.uk
2015-08-14 delete terms_pages_linkeddomain gloversure.co.uk
2015-07-08 delete address NET WORLD SPORTS BRYN LANE WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD WALES LL13 9UT
2015-07-08 insert address NET WORLD SPORTS BRYN LANE WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9UT
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-07-08 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-19 update statutory_documents SAIL ADDRESS CHANGED FROM: SALOP HOUSE SALOP ROAD OSWESTRY SHROPSHIRE SY11 2NR
2015-06-19 update statutory_documents 08/05/15 FULL LIST
2015-05-07 delete address PINDAR COTTAGE KYNASTON KINNERLEY OSWESTRY SHROPSHIRE SY10 8EF
2015-05-07 insert address NET WORLD SPORTS BRYN LANE WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD WALES LL13 9UT
2015-05-07 update registered_address
2015-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM PINDAR COTTAGE KYNASTON KINNERLEY OSWESTRY SHROPSHIRE SY10 8EF
2015-03-26 delete address Kinnerley, Oswestry, Shropshire, SY10 8DH
2015-03-26 delete source_ip 93.95.9.50
2015-03-26 insert address Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT
2015-03-26 insert source_ip 54.93.99.195
2015-03-26 update primary_contact Kinnerley, Oswestry, Shropshire, SY10 8DH => Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT
2015-02-26 update website_status FlippedRobots => OK
2015-02-07 update website_status OK => FlippedRobots
2014-10-09 delete phone 01691 682507
2014-08-27 insert phone 01691 682507
2014-07-17 update website_status FlippedRobots => OK
2014-07-07 delete address PINDAR COTTAGE KYNASTON KINNERLEY OSWESTRY SHROPSHIRE UNITED KINGDOM SY10 8EF
2014-07-07 insert address PINDAR COTTAGE KYNASTON KINNERLEY OSWESTRY SHROPSHIRE SY10 8EF
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-07-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-11 update website_status OK => FlippedRobots
2014-06-05 update statutory_documents 08/05/14 FULL LIST
2013-08-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-01 update statutory_documents 11/07/13 STATEMENT OF CAPITAL GBP 1065102
2013-07-01 update accounts_last_madeup_date 2011-03-31 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update returns_last_madeup_date 2012-05-09 => 2013-05-08
2013-07-01 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete address PINDER COTTAGE KYNASTON KINNERLEY OSWESTRY SHROPSHIRE SY10 8EF
2013-06-22 insert address PINDAR COTTAGE KYNASTON KINNERLEY OSWESTRY SHROPSHIRE UNITED KINGDOM SY10 8EF
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2012-05-08 => 2012-05-09
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update account_ref_month 3 => 9
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-06-30
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update returns_last_madeup_date 2011-05-08 => 2012-05-08
2013-06-21 update returns_next_due_date 2012-06-05 => 2013-06-05
2013-06-05 update statutory_documents 08/05/13 FULL LIST
2012-12-18 update statutory_documents 15/11/2012
2012-12-18 update statutory_documents 15/11/12 STATEMENT OF CAPITAL GBP 565102
2012-09-26 update statutory_documents CURREXT FROM 31/03/2012 TO 30/09/2012
2012-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2012 FROM PINDER COTTAGE KYNASTON KINNERLEY OSWESTRY SHROPSHIRE SY10 8EF
2012-08-08 update statutory_documents 09/05/12 FULL LIST
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX LOVEN / 09/05/2012
2012-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOVEN / 09/05/2012
2012-06-20 update statutory_documents 08/05/12 FULL LIST
2011-10-28 update statutory_documents ARTICLES OF ASSOCIATION
2011-10-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-28 update statutory_documents 11/10/11 STATEMENT OF CAPITAL GBP 102
2011-10-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 08/05/11 FULL LIST
2011-03-14 update statutory_documents DIRECTOR APPOINTED CAROLINE LOVEN
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents SAIL ADDRESS CREATED
2010-05-17 update statutory_documents 08/05/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEX LOVEN / 01/10/2009
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PER SIGURD CHRISTIAN LOVEN / 01/10/2009
2009-09-01 update statutory_documents DIRECTOR APPOINTED ALEX LOVEN
2009-09-01 update statutory_documents DIRECTOR APPOINTED PER SIGURD CHRISTIAN LOVEN
2009-05-13 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2009 FROM NET WORLD SPORTS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM
2009-05-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEE GILBURT
2009-05-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED
2009-05-13 update statutory_documents S386 DISP APP AUDS 08/05/2009
2009-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION