AA |
Small-sized company accounts made up to 30th June 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 074921890002, created on 8th February 2022
filed on: 10th, February 2022
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates 13th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 5th January 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2021
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th December 2021
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074921890001, created on 22nd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(56 pages)
|
AP01 |
New director was appointed on 11th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th November 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th November 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
11th November 2021 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
11th November 2021 - the day director's appointment was terminated
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 13th January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 13th January 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed redranger uk LIMITEDcertificate issued on 28/01/20
filed on: 28th, January 2020
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th January 2020
filed on: 28th, January 2020
| resolution
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 13th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 4th August 2017. New Address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. Previous address: 21 st. Thomas Street Bristol BS1 6JS
filed on: 4th, August 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th June 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th January 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th June 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 30th June 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 13th January 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th March 2014: 100.00 GBP
capital
|
|
CH01 |
On 16th August 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th August 2013 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 16th August 2013
filed on: 16th, August 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th January 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
28th January 2011 - the day director's appointment was terminated
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2011
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
28th January 2011 - the day director's appointment was terminated
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2012 to 30th June 2012
filed on: 28th, January 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2011
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th January 2011
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, January 2011
| incorporation
|
Free Download
(25 pages)
|