(CH03) On Fri, 25th Aug 2023 secretary's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 25th Aug 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 23rd Aug 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Aug 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Aug 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 the Ramblers Poringland Norwich Norfolk NR14 7QN on Thu, 3rd Dec 2020 to The Mill House Ashwood Lane Wervin Chester CH2 4BX
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Aug 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Aug 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Aug 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 25th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Aug 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 18th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Aug 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Aug 2011
filed on: 18th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 17th Sep 2011 director's details were changed
filed on: 18th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to Mon, 11th Oct 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Aug 2009
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 26th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 26th Sep 2008 with complete member list
filed on: 26th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/09/07 from: common house, gelt road brampton cumbria CA8 1QQ
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On Thu, 13th Sep 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 13th Sep 2007 New secretary appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 13th Sep 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/09/07 from: common house, gelt road brampton cumbria CA8 1QQ
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On Thu, 13th Sep 2007 New secretary appointed
filed on: 13th, September 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed roger the action coach LTDcertificate issued on 10/09/07
filed on: 10th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed roger the action coach LTDcertificate issued on 10/09/07
filed on: 10th, September 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 29th Aug 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 29th Aug 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 29th Aug 2007 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 29th Aug 2007 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(9 pages)
|