AD01 |
Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-07-12
filed on: 12th, July 2022
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-02-29
filed on: 13th, May 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2021-03-04
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-04
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-04
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-04
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-04
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-04
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-04
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-04
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-02-29 to 2020-02-28
filed on: 26th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-02-28
filed on: 5th, July 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2018-02-28
filed on: 21st, November 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2018-03-16 director's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-03-22 director's details were changed
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-31
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-16
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-02-28
filed on: 5th, June 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2016-02-29
filed on: 12th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-04-21 with full list of members
filed on: 5th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-05: 100.00 GBP
|
capital |
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2015-02-28
filed on: 6th, June 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-21 with full list of members
filed on: 29th, April 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2015-04-29: 100.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2015-02-06
filed on: 9th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2014-02-28
filed on: 19th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-04-21 with full list of members
filed on: 29th, April 2014
|
annual return |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2013-06-27
filed on: 27th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-27
filed on: 27th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-27
filed on: 27th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-27
filed on: 27th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-27
filed on: 27th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-27
filed on: 27th, June 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-06
filed on: 6th, June 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 10th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-04-21 with full list of members
filed on: 26th, April 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed st finbarr`s sporting LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 9th, April 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 17th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-04-21 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2011-12-31 to 2012-02-29
filed on: 21st, February 2012
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 22nd, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-04-21 with full list of members
filed on: 21st, April 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES England on 2011-01-06
filed on: 6th, January 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-04-30 to 2010-12-31
filed on: 14th, June 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-05-07
filed on: 7th, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|