MR04 |
Charge 070289120005 satisfaction in full.
filed on: 3rd, January 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070289120006 satisfaction in full.
filed on: 8th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/22
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/05/19
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/22
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/01.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2021/03/01
filed on: 13th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/09/22
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/22
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/12/31
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/13
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/22
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/22
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070289120005, created on 2018/03/16
filed on: 16th, March 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 070289120006, created on 2018/03/16
filed on: 16th, March 2018
| mortgage
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2018/02/05.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/22
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 15th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 070289120002 satisfaction in full.
filed on: 15th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070289120003, created on 2017/04/25
filed on: 2nd, May 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 070289120004, created on 2017/04/25
filed on: 2nd, May 2017
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/09/22
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/22
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/25
capital
|
|
AP01 |
New director appointment on 2015/08/17.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/08/20 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/11 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH on 2015/05/11 to 19 Albion Street Hull East Yorkshire HU1 3TG
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, February 2015
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, December 2014
| resolution
|
|
MR01 |
Registration of charge 070289120002, created on 2014/10/28
filed on: 29th, October 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/22
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/30
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 6th, February 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/24
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 5th, April 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2012/03/30 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/24
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 3rd, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/24
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed radiance accountants LIMITEDcertificate issued on 10/02/10
filed on: 10th, February 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2010/12/31. Originally it was 2010/09/30
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/01/18 from 18 Medlar Drive Welton Hull East Yorkshire HU15 1TE
filed on: 18th, January 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/01/03 from 788-790 Finchley Road London NW11 7TJ
filed on: 3rd, January 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/11/19.
filed on: 19th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2009/11/19
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2009
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2009/10/12.
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/09/25 Appointment terminated director
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2009
| incorporation
|
Free Download
(12 pages)
|