AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th November 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 9th November 2022 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed redkite solicitors services LIMITEDcertificate issued on 01/08/22
filed on: 1st, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, November 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, October 2021
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, October 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
188.10 GBP is the capital in company's statement on Friday 1st October 2021
filed on: 30th, October 2021
| capital
|
Free Download
(8 pages)
|
CH01 |
On Saturday 30th January 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th February 2021
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd February 2018.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, April 2016
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 24th March 2016
filed on: 7th, April 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 24th March 2016
filed on: 7th, April 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
|
CERTNM |
Company name changed lowless 100 LIMITEDcertificate issued on 30/03/15
filed on: 30th, March 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 12th, March 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address Shaftesbury House Main Street Pembroke Pembrokeshire SA71 4HJ. Change occurred on Wednesday 18th February 2015. Company's previous address: Bridge Innovation Centre Pembrokeshire Science and Technology Park Pembroke Dock Pembrokeshire SA72 6UN.
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th March 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
TM01 |
Director's appointment was terminated on Friday 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st February 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st February 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(21 pages)
|
AD01 |
Change of registered office on Friday 13th January 2012 from 30 Hamilton Terrace Milford Haven Pembrokeshire SA73 3JJ United Kingdom
filed on: 13th, January 2012
| address
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd March 2011
filed on: 25th, March 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 9th March 2011.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 31st January 2012
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th March 2011.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th March 2011.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th March 2011.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2011.
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2011.
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2011.
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2011.
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 2nd March 2011.
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, March 2011
| resolution
|
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 23rd February 2011
filed on: 1st, March 2011
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2011
| incorporation
|
Free Download
(53 pages)
|