AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on May 1, 2013: 100.00 GBP
filed on: 19th, March 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 19, 2014. Old Address: 29 Spurling Road Dagenham Essex RM9 5RH England
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 6, 2014. Old Address: 25 Purland Close Dagenham Essex RM8 1AS England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed rai transport LIMITEDcertificate issued on 26/07/12
filed on: 26th, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on July 25, 2012 to change company name
change of name
|
|
AP01 |
On July 25, 2012 new director was appointed.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 26, 2012. Old Address: 16 Merton Road Barking Essex IG11 9QR England
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed smile removals LTDcertificate issued on 10/05/11
filed on: 10th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 9, 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on May 9, 2011. Old Address: 25 Purland Close Dagenham Essex RM8 1AS United Kingdom
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2011 with full list of members
filed on: 17th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 12, 2011 director's details were changed
filed on: 13th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 5, 2010. Old Address: 25 25 Purland Close Dagenham Essex RM8 1AS Uk
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
On August 3, 2010 new director was appointed.
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2010
filed on: 1st, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(2 pages)
|
288b |
On September 17, 2009 Appointment terminated director
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 17, 2009 Director appointed
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 10, 2009
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/05/2009 from 69 nicholas road dagenham essex RM8 3EH
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2008
| incorporation
|
Free Download
(18 pages)
|