(CS01) Confirmation statement with no updates 22nd July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 12th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th September 2021: 1463.00 GBP
filed on: 19th, April 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th December 2021
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th December 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th January 2021
filed on: 15th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 14th December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st May 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 30th September 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th September 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th September 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th September 2018: 1000.00 GBP
filed on: 19th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th June 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 26th June 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd November 2015: 100.00 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 Regent Street Rugby Warwickshire CV21 2PU on 5th November 2015 to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th October 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 26th September 2014: 1.00 GBP
capital
|
|