CS01 |
Confirmation statement with updates 2023/08/02
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/08/02
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/08/02
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/08/02
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082649930009, created on 2019/12/18
filed on: 20th, December 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 082649930010, created on 2019/12/18
filed on: 20th, December 2019
| mortgage
|
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control 2018/09/06
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG on 2018/09/06 to 1st Floor Rico House George Street Prestwich Msnchester Lancashire M25 9WS
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/02
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 29th, July 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/12
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/08/02
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 082649930001 satisfaction in full.
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 082649930002 satisfaction in full.
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082649930007, created on 2017/06/30
filed on: 19th, July 2017
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 082649930008, created on 2017/06/30
filed on: 19th, July 2017
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 082649930006, created on 2017/06/30
filed on: 18th, July 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 082649930005, created on 2017/06/30
filed on: 18th, July 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 082649930004, created on 2017/06/30
filed on: 12th, July 2017
| mortgage
|
Free Download
(83 pages)
|
MR01 |
Registration of charge 082649930003, created on 2017/06/30
filed on: 12th, July 2017
| mortgage
|
Free Download
(83 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, July 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 2017/07/05
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2017/06/30
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/23
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 2015/10/23
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/23
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/31
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/10/30
filed on: 15th, July 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082649930002
filed on: 12th, April 2014
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 082649930001
filed on: 12th, April 2014
| mortgage
|
Free Download
(62 pages)
|
CERTNM |
Company name changed lowestoft assets LTDcertificate issued on 15/11/13
filed on: 15th, November 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/23
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/11/04
capital
|
|
AP01 |
New director appointment on 2012/11/21.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ravensgrave LTDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/11/21
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP03 |
On 2012/11/21, company appointed a new person to the position of a secretary
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/21 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/11/21
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(20 pages)
|