CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 9, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT to 30 Rosebay Drive Tottenham London N17 9GB on September 2, 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England to Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on June 9, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|