AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080834100005, created on 17th October 2023
filed on: 20th, October 2023
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080834100006, created on 12th October 2023
filed on: 20th, October 2023
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 080834100002 in full
filed on: 11th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080834100001 in full
filed on: 11th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080834100003 in full
filed on: 11th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080834100004, created on 5th December 2022
filed on: 12th, December 2022
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On 4th November 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 16th June 2021 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080834100003, created on 3rd May 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 27th April 2019
filed on: 27th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 3 Station Approach North Street Emsworth PO10 7PW England on 5th January 2018 to Unit 3 Station Approach North Street Emsworth Hampshire PO10 7PW
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3 Station Approach North Street Emsworth PO10 7PW England on 4th January 2018 to 3 Station Approach North Street Emsworth PO10 7PW
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 Clovelly Business Park Clovelly Road Southbourne Emsworth Hampshire PO10 8PW on 4th January 2018 to Unit 3 Station Approach North Street Emsworth PO10 7PW
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080834100002, created on 21st December 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 080834100001, created on 27th October 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, August 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 718.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed racquet depot uk LIMITEDcertificate issued on 12/02/15
filed on: 12th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Unit 4 Regent Trade Park Barwell Lane Gosport Hampshire PO13 0EQ on 27th January 2015 to Unit 5 Clovelly Business Park Clovelly Road Southbourne Emsworth Hampshire PO10 8PW
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 25th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 25th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 25th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st August 2013 secretary's details were changed
filed on: 25th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 25th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2014
filed on: 25th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 4 Barwell Lane Gosport Hampshire PO13 0EQ England on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 32 Skylark Avenue Emsworth Hampshire PO10 7GB England on 28th February 2014
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Thyme Court Guildford GU4 7BZ England on 6th August 2013
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th March 2013: 718.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 28th February 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(28 pages)
|