CS01 |
Confirmation statement with updates 27th August 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th July 2023. New Address: Area B36 Cliff Quay Ipswich Dock Ipswich IP3 0BS. Previous address: Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th June 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th August 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
20th July 2017 - the day director's appointment was terminated
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th July 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th August 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 27th August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 27th August 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ United Kingdom on 7th September 2012
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th August 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 27th August 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2010
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 5th April 2010 to 31st December 2010
filed on: 27th, April 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed rimtone LIMITEDcertificate issued on 08/01/10
filed on: 8th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st December 2009
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, January 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
4th January 2010 - the day director's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2010 to 5th April 2010
filed on: 30th, December 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, October 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st October 2009
filed on: 31st, October 2009
| resolution
|
Free Download
(1 page)
|
TM01 |
8th October 2009 - the day director's appointment was terminated
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
8th October 2009 - the day secretary's appointment was terminated
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 8th October 2009
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(11 pages)
|