AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 25th November 2021
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th November 2021
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, December 2019
| resolution
|
Free Download
(11 pages)
|
MR04 |
Charge 065040100002 satisfaction in full.
filed on: 28th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065040100003, created on Monday 18th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 065040100002, created on Thursday 31st October 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(57 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Forum Tameside Business Development Centre Windmill Lane Denton Manchester Lancashire M34 3QS to New Century House Progress Way Denton Manchester M34 2GP on Thursday 21st June 2018
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st April 2018 secretary's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
AA |
Accounts for a medium company for the period ending on Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Friday 14th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
AA |
Accounts for a medium company for the period ending on Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Thursday 14th February 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a medium company for the period ending on Saturday 31st March 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Tuesday 14th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 14th February 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd March 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 14th February 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, November 2009
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from Saturday 28th February 2009 to Tuesday 31st March 2009
filed on: 7th, October 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2009 from 1 yates street oldham OL1 4AP
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 23rd March 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 7th April 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, March 2008
| incorporation
|
Free Download
(12 pages)
|
288a |
On Wednesday 26th March 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th March 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed formriver LIMITEDcertificate issued on 17/03/08
filed on: 13th, March 2008
| change of name
|
Free Download
(3 pages)
|
288b |
On Tuesday 11th March 2008 Appointment terminated director
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th March 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 28th February 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 27th February 2008 Appointment terminated director
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 27th February 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 27th February 2008 Director appointed
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/02/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 27th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(17 pages)
|