(AA01) Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Apr 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 25th Apr 2022 - the day director's appointment was terminated
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 28th Sep 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 13th Mar 2020 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Mar 2020. New Address: Ground Floor Axis 3 Rhodes Way Watford WD24 4YW. Previous address: 408a Montrose Avenue Slough SL1 4TJ England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Fri, 13th Mar 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Fri, 14th Feb 2020. New Address: Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH. Previous address: 408a Montrose Avenue Slough Industrial Estate Slough Berkshire SL1 4TJ
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 14th Feb 2020. New Address: 408a Montrose Avenue Slough SL1 4TJ. Previous address: Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH England
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 29th Mar 2019 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Sep 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Belmont House Station Way Crawley RH10 1JA.
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Oct 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Oct 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Oct 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 12th Oct 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 12th Oct 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 17th Oct 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 15th Sep 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On Wed, 12th Nov 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 12th Nov 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Sep 2015 to Wed, 31st Dec 2014
filed on: 18th, November 2014
| accounts
|
|
(CONNOT) Notice of change of name
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fletcher sports LTDcertificate issued on 03/11/14
filed on: 3rd, November 2014
| change of name
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 25th Sep 2014
filed on: 13th, October 2014
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2014
| incorporation
|
Free Download
(23 pages)
|