AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 29th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 23rd February 2022
filed on: 14th, March 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thursday 6th January 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tighshee the Street Roxwell Chelmsford CM1 4PB. Change occurred on Thursday 6th January 2022. Company's previous address: C/O Chaddesley Sanford Ltd 282 Leigh Road Leigh-on-Sea Essex SS9 1BW England.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th June 2021 to Tuesday 29th June 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th July 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2019 to Sunday 30th June 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 8th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Chaddesley Sanford Ltd 282 Leigh Road Leigh-on-Sea Essex SS9 1BW. Change occurred on Friday 8th November 2019. Company's previous address: Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 8th July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th July 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th July 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th July 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th July 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th July 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed rizen LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 18th January 2012
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th July 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 5th October 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 7th October 2010 from 191-193 High Street Hornchurch Essex RM11 3XT England
filed on: 7th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th July 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2010
| incorporation
|
Free Download
(20 pages)
|