GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 15, 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
CH03 |
On July 23, 2012 secretary's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On July 23, 2012 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ocean rainbow residential developments LIMITEDcertificate issued on 20/07/12
filed on: 20th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 19, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 25, 2010
filed on: 25th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 25, 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to January 27, 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 1st, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 29, 2008 - Annual return with full member list
filed on: 29th, January 2008
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, August 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, April 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, April 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, April 2007
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, April 2007
| mortgage
|
Free Download
(4 pages)
|
288a |
On March 22, 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 22, 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 13, 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 13, 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 1, 2007 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 1, 2007 New secretary appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on February 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on February 14, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On February 14, 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2007 Secretary resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 14, 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2007
| incorporation
|
Free Download
(13 pages)
|