PSC09 |
Withdrawal of a person with significant control statement Thursday 4th May 2023
filed on: 4th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st July 2022
filed on: 4th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th April 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 13th August 2022
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Formal House Formal House 60 st. Georges Place Cheltenham GL50 3PN England to Formal House 60 st. Georges Place Cheltenham GL50 3PN on Tuesday 2nd May 2023
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Wagtail Grove Bishops Cleeve Cheltenham GL52 8GZ England to Formal House Formal House 60 st. Georges Place Cheltenham GL50 3PN on Tuesday 2nd May 2023
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 13th August 2022.
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 23rd October 2021.
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 23rd October 2021
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th April 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 20th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th April 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Church Road Cheltenham GL51 9QP United Kingdom to 16 Wagtail Grove Bishops Cleeve Cheltenham GL52 8GZ on Thursday 26th April 2018
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 22nd April 2017
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 22nd April 2017
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 21st April 2018
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 21st April 2018.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 22nd April 2017
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Saturday 21st April 2018
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 30th June 2018. Originally it was Monday 30th April 2018
filed on: 4th, December 2017
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed smiths rugby LTDcertificate issued on 16/10/17
filed on: 16th, October 2017
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st June 2017
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2017
|
incorporation |
Free Download
(37 pages)
|