AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Thames House Oxford Road Benson Wallingford Oxfordshire OX10 6LX on 22nd November 2019 to 5 Bradfield Court Milton Road Drayton Abingdon OX14 4EF
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th November 2018: 564890.00 GBP
filed on: 8th, June 2019
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 30th September 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 17th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 10th, February 2017
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 27th, October 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 7th June 2016
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 30th September 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th June 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts made up to 30th September 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed recycle rewards LTDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st November 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th April 2013
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Hanover Square London W1S 1HQ England on 25th April 2013
filed on: 25th, April 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 10th, April 2013
| miscellaneous
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 23rd October 2012
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 26th April 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 5th July 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th July 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th July 2011
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, January 2011
| resolution
|
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, January 2011
| incorporation
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2010: 100.00 GBP
filed on: 30th, December 2010
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 10th December 2010
filed on: 30th, December 2010
| capital
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 20th, December 2010
| resolution
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from High Street Partners Europe 83 Victoria Street London SW1H 0HW on 4th November 2010
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st March 2010 secretary's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 28th April 2010
filed on: 28th, April 2010
| address
|
Free Download
(2 pages)
|
288b |
On 20th May 2009 Appointment terminated secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 20th May 2009 Secretary appointed
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(14 pages)
|