CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 13, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from August 31, 2015 to September 30, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 5th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 13, 2015 with full list of members
filed on: 5th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 14, 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed r s sports LIMITEDcertificate issued on 19/01/15
filed on: 19th, January 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP to 26 Holmbury Avenue Crowthorne Berkshire RG45 6TQ on January 16, 2015
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 13, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 13, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 13, 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 13, 2011 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 13, 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2009
| incorporation
|
Free Download
(17 pages)
|