CS01 |
Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jan 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23a London Road Waterlooville PO7 7DT England on Wed, 18th Aug 2021 to G F Enterprise House Isambard Brunel Road Portsmouth PO1 2TR
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 8, 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN England on Mon, 16th Oct 2017 to 23a London Road Waterlooville PO7 7DT
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 124 95 Elm Grove Portsmouth Hants PO5 1LH on Thu, 11th May 2017 to Suite 8, 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Dec 2014
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return up to Thu, 19th Dec 2013
filed on: 9th, September 2014
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 11th Aug 2014
filed on: 11th, August 2014
| resolution
|
|
CERTNM |
Company name changed rainbow transport services LIMITEDcertificate issued on 11/08/14
filed on: 11th, August 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, August 2014
| change of name
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2014
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th Jul 2014
filed on: 9th, July 2014
| resolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: 144 London Road North End Portsmouth Hampshire PO2 9DQ England
filed on: 7th, March 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 19th Nov 2013. Old Address: Suite 17 Challenge Enterprise Ce3Ntre Sharps Close Portsmouth Hampshire PO3 5RJ England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Nov 2013
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2012
| incorporation
|
Free Download
(7 pages)
|