CS01 |
Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Sep 2023 new director was appointed.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Sep 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Aug 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Aug 2022
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Thu, 22nd Sep 2016, company appointed a new person to the position of a secretary
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Holyhead Rugby Club Bryn Y Mor Road Upper Park Street Valley Anglesey LL65 3EY on Thu, 3rd Dec 2015 to 54 Ffordd Tudur Ffordd Tudur Holyhead Gwynedd LL65 2DL
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 6th Nov 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 54 Ffordd Tudur Ffordd Tudur Holyhead Gwynedd LL65 2DL Wales on Thu, 3rd Dec 2015 to 54 Ffordd Tudur Ffordd Tudur Holyhead Gwynedd LL65 2DL
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on Thu, 26th Feb 2015 to Holyhead Rugby Club Bryn Y Mor Road Upper Park Street Valley Anglesey LL65 3EY
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 6th Nov 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(16 pages)
|