GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st April 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 11th April 2021
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 11th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th December 2020.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 17th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th July 2020
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th June 2019.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 18 Broxhead Trading Estate, Broxhead Farm Road Lindford Bordon GU35 0JX. Change occurred on Thursday 18th October 2018. Company's previous address: 30 Abbey Road West Moors Ferndown Dorset BH22 0AX.
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 10th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th August 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 14th August 2017.
filed on: 26th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed riley sports equipment uk LTDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th August 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Sunday 1st September 2013 from C/O John Millward 22 Fakenham Way Owlsmoor Sandhurst Berkshire GU47 0YW United Kingdom
filed on: 1st, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th August 2013
filed on: 1st, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Sunday 1st September 2013 from 30 Abbey Road West Moors Ferndown Dorset BH22 0AX England
filed on: 1st, September 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th August 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 28th February 2012 from C/O David Bell 4 Poplar Walk Farnham Surrey GU9 0QL United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th December 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st November 2011.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 21st November 2011) of a secretary
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th October 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2011
| incorporation
|
Free Download
(20 pages)
|