AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Old Bank Buildings Bellstone Shrewsbury SY1 1HU on Tue, 4th Oct 2022 to Fao. Sara Ball. Clive Hall High Street Clive Shrewsbury SY4 3JL
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Nov 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Nov 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Jan 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Nov 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Nov 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 5th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Nov 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Nov 2011 director's details were changed
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Nov 2011 director's details were changed
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rak furniture LIMITEDcertificate issued on 14/09/11
filed on: 14th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 14th Sep 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Mon, 9th May 2011. Old Address: Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE United Kingdom
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|