AA |
Total exemption full accounts data made up to 5th April 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 19th June 2020. New Address: 19 Colne Road Brierfield Nelson Lancashire BB9 5HW. Previous address: 46 Belgrave Street Nelson Lancashire BB9 9HS England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 8th June 2017. New Address: 46 Belgrave Street Nelson Lancashire BB9 9HS. Previous address: 46 Rigby Street Nelson Lancashire BB9 7AA England
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd June 2017. New Address: 46 Rigby Street Nelson Lancashire BB9 7AA. Previous address: 3 Rigby Street Nelson Lancashire BB9 7AA
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 5th April 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 5th April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 31st March 2013 to 5th April 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th March 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Rigby Street Nelson Lancashire BB9 7AA on 26th March 2012
filed on: 26th, March 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Market Square Nelson Lancashire BB9 7LP on 19th March 2012
filed on: 19th, March 2012
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, March 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed raas atm LTDcertificate issued on 12/03/12
filed on: 12th, March 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 5th March 2012
change of name
|
|
NEWINC |
Incorporation
filed on: 29th, March 2011
| incorporation
|
Free Download
(18 pages)
|