CS01 |
Confirmation statement with no updates 2023-07-02
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069503830004 in full
filed on: 15th, March 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-02
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-02
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 16th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-02
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069503830004, created on 2019-11-07
filed on: 19th, November 2019
| mortgage
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-16
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-10-16
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-10-24
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-16
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-10-16
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rcg Limited the Granary, 50 Barton Road Worsley Manchester M28 2EB to 86 Tettenhall Road Wolverhampton West Midlands WV1 4TF on 2019-10-24
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-16
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-16
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-16
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-16
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-16
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, March 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 069503830003 in full
filed on: 8th, February 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069503830003, created on 2018-10-12
filed on: 16th, October 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-02
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-02
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-02
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-07-02 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-07-02 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-24: 6000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-07-02 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 14th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-07-02 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-08-30: 6000.00 GBP
filed on: 13th, September 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-07-02 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2010-07-31 to 2010-12-31
filed on: 23rd, December 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, August 2010
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-07-02 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2009
| mortgage
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 31st, July 2009
| incorporation
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rain care LIMITEDcertificate issued on 22/07/09
filed on: 17th, July 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2009
| incorporation
|
Free Download
(15 pages)
|