AA |
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2023
| resolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd August 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rochester House Rochester Gardens Hove East Sussex BN3 3AW on 11th February 2019 to 99 Dean Court Road Rottingdean Brighton BN2 7DL
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th February 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 19th January 2019
filed on: 19th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O R Smith 87 Lincoln Street Brighton BN2 9UG England at an unknown date to 57 Dale Crescent Brighton BN1 8NT
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 5 the Mews Tower Gate Preston Brighton BN1 6TU United Kingdom at an unknown date to C/O R Smith 87 Lincoln Street Brighton BN2 9UG
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed rin tin investments LTDcertificate issued on 14/11/12
filed on: 14th, November 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, November 2012
| change of name
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 32 Rochester Gardens Hove East Sussex BN3 3AW England on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 23E Coleridge Street Hove East Sussex BN3 5AB on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 Tongdean Avenue Hove Sussex BN3 6TN United Kingdom on 8th September 2010
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2009
| incorporation
|
Free Download
(8 pages)
|