CS01 |
Confirmation statement with updates 26th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 26th September 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 18th July 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th July 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th April 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th March 2023
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom on 4th April 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor South 101 New Cavendish Street London W1W 6XH England on 4th April 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 101 New Cavendish Street London W1W 6XH England on 3rd April 2023 to First Floor South 101 New Cavendish Street London W1W 6XH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 3rd April 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 New Cavendish Street London W1G 8TB England on 3rd April 2023 to 101 New Cavendish Street London W1W 6XH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 19th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th October 2018
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 17th October 2018
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th October 2018
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 21st June 2019 to 64 New Cavendish Street London W1G 8TB
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 25th August 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th August 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, May 2016
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 15th November 2015 to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th September 2014
filed on: 3rd, May 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed 1823 LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2014
| change of name
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 25th, March 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rugbytel LIMITEDcertificate issued on 25/03/14
filed on: 25th, March 2014
| change of name
|
Free Download
(1 page)
|
RES15 |
Company name change resolution on 18th March 2014
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th August 2013: 100 GBP
capital
|
|
CH01 |
On 19th August 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th June 2013: 100.00 GBP
filed on: 25th, July 2013
| capital
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU United Kingdom on 20th February 2013
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 4th January 2013 director's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA United Kingdom on 22nd October 2012
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(8 pages)
|