AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2021-06-01: 150.00 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2020-03-31 (was 2020-09-30).
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-08-01 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Enterprise House Uxbridge Road George Green Slough SL3 6AN. Change occurred on 2020-08-14. Company's previous address: Luxters West End Lane Stoke Poges Slough SL2 4nd England.
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-06-23 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-22
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-17: 100.00 GBP
capital
|
|
AD01 |
New registered office address Luxters West End Lane Stoke Poges Slough SL2 4nd. Change occurred on 2016-05-17. Company's previous address: Luxters West End Lane Stoke Poges Slough SL2 4nd England.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Luxters West End Lane Stoke Poges Slough SL2 4nd. Change occurred on 2016-05-17. Company's previous address: 65 Delamere Road Hayes Middlesex UB4 0NN.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-22
filed on: 5th, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-22
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-22: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-04-17
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-22
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-11
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-22
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-22
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-22
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 16th, January 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-13
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2009-05-21 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 22nd, December 2008
| accounts
|
Free Download
(3 pages)
|
288b |
On 2008-12-15 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-10 Appointment terminated secretary
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-12-10 Appointment terminated director
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-12-10 Director appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2008-06-17 - Annual return with full member list
filed on: 17th, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/04/2008 from 224 great west road hounslow middlesex TW5 9AW
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 21st, December 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 21st, December 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2007-06-06 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2007-06-06 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2006-03-31
filed on: 18th, January 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-03-31
filed on: 18th, January 2007
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, May 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2006-05-25 - Annual return with full member list
filed on: 25th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2006-05-25 - Annual return with full member list
filed on: 25th, May 2006
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed r r d investments LIMITEDcertificate issued on 19/05/06
filed on: 19th, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed r r d investments LIMITEDcertificate issued on 19/05/06
filed on: 19th, May 2006
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2005-03-31
filed on: 4th, May 2005
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2005-03-31
filed on: 4th, May 2005
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to 2005-04-27 - Annual return with full member list
filed on: 27th, April 2005
| annual return
|
Free Download
(3 pages)
|
363s |
Period up to 2005-04-27 - Annual return with full member list
filed on: 27th, April 2005
| annual return
|
Free Download
(3 pages)
|
288a |
On 2004-05-12 New director appointed
filed on: 12th, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004-05-12 New director appointed
filed on: 12th, May 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2004-04-23. Value of each share 1 £, total number of shares: 100.
filed on: 4th, May 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2004-04-23. Value of each share 1 £, total number of shares: 100.
filed on: 4th, May 2004
| capital
|
Free Download
(2 pages)
|
288a |
On 2004-05-04 New secretary appointed;new director appointed
filed on: 4th, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004-05-04 New secretary appointed;new director appointed
filed on: 4th, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 2004-03-29 Secretary resigned
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-03-29 Director resigned
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-03-29 Director resigned
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-03-29 Secretary resigned
filed on: 29th, March 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2004
| incorporation
|
Free Download
(16 pages)
|