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)
|