CS01 |
Confirmation statement with no updates Sunday 5th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 5th November 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th February 2020.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th November 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 4th February 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 4th February 2020
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thursday 16th January 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Racs Group House Three Horseshoes Walk Warminster BA12 9BT England to 3 Forge View Carters Hill Underriver Sevenoaks TN15 0RY on Friday 17th January 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th November 2017
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 5th November 2018
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, December 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th December 2016.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 16th November 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Racs Group House Three Horseshoes Walk Warminster BA12 9BT on Wednesday 19th October 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, December 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to Thursday 5th November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|
NEWINC |
Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|