AP01 |
New director was appointed on 2024-01-01
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-30
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 29th, August 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2023-01-01
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-01
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 15th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2018-09-30 to 2018-03-31
filed on: 8th, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Central House Otley Road Beckwith Knowle Harrogate HG3 1UD. Change occurred on 2018-01-25. Company's previous address: Unit 16 Manor House Farm Spon Lane Grendon Atherstone Warwickshire CV9 2EX.
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, November 2017
| resolution
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-09
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-09
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-11-09
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-09
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-09
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-08-19 director's details were changed
filed on: 19th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 13th, May 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-25 director's details were changed
filed on: 26th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-11
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-27: 1350.00 GBP
capital
|
|
AD01 |
New registered office address Unit 16 Manor House Farm Spon Lane Grendon Atherstone Warwickshire CV9 2EX. Change occurred on 2015-08-27. Company's previous address: Unit 24 Hall End Business Centre Watling Street Dordon Tamworth Staffordshire B78 1SZ.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-09-30
filed on: 3rd, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-11
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-18: 1350.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-11
filed on: 23rd, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-23: 1350.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-09-30
filed on: 23rd, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-11
filed on: 29th, October 2012
| annual return
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-10-26
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-11
filed on: 8th, September 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-09-30
filed on: 18th, June 2011
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-10-01: 1350.00 GBP
filed on: 22nd, December 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 25th, November 2010
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-11
filed on: 30th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2009-09-30
filed on: 4th, June 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-09-08 - Annual return with full member list
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2008-09-30
filed on: 22nd, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-10-03 - Annual return with full member list
filed on: 3rd, October 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 30/09/2008
filed on: 6th, August 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-08-31
filed on: 6th, June 2008
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed redthink LIMITEDcertificate issued on 24/10/07
filed on: 24th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed redthink LIMITEDcertificate issued on 24/10/07
filed on: 24th, October 2007
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to 2007-10-09 - Annual return with full member list
filed on: 9th, October 2007
| annual return
|
Free Download
(8 pages)
|
363a |
Period up to 2007-10-09 - Annual return with full member list
filed on: 9th, October 2007
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 02/10/07 from: 138 edmund street birmingham west midlands B3 2ES
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/07 from: 138 edmund street birmingham west midlands B3 2ES
filed on: 2nd, October 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2007-08-24. Value of each share 1 £, total number of shares: 1000.
filed on: 15th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2007-08-24. Value of each share 1 £, total number of shares: 1000.
filed on: 15th, September 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007-04-11 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-04-11 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-11 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-11 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-11 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-04-11 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-11 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-11 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-04-11 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-04-11 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-11 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-11 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-01-29 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-29 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-26 New secretary appointed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-26 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-26 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-26 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-01-26 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 26th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-01-26 New secretary appointed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2006
| incorporation
|
Free Download
(17 pages)
|