(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Claremont Road Rugby CV21 3LX England to 29 Chesterton Court Chester CH2 2FA on Tuesday 5th December 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 5th December 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th December 2023.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 6th June 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 6th June 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 54 York Street Rugby CV21 2BS England to 62 Claremont Road Rugby CV21 3LX on Wednesday 11th October 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th April 2023.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th September 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Charles Street Rugby CV21 2EW England to 54 York Street Rugby CV21 2BS on Tuesday 13th September 2022
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Balcombe Road Rugby CV22 5HY England to 12 Charles Street Rugby CV21 2EW on Thursday 3rd March 2022
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Charles Street Rugby CV21 2EW England to 29 Balcombe Road Rugby CV22 5HY on Wednesday 26th January 2022
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th September 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 54 York Street Rugby Warwickshire CV21 2BS England to 12 Charles Street Rugby CV21 2EW on Saturday 16th October 2021
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th September 2016
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 24 Regent Place Rugby Warwickshire CV21 2PN England to 54 York Street Rugby Warwickshire CV21 2BS on Thursday 14th January 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Broadwood 24 Regent Street Rugby Warwickshire CV21 2PN to 24 Regent Place Rugby Warwickshire CV21 2PN on Tuesday 20th October 2015
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 5th May 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 23rd March 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to Saturday 6th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 6th September 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 10th September 2013
capital
|
|
(NEWINC) Company registration
filed on: 6th, September 2012
| incorporation
|
Free Download
(8 pages)
|