AA |
Full accounts for the period ending 30th June 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, November 2021
| resolution
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, February 2021
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th January 2021: 10.00 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st July 2019
filed on: 1st, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(13 pages)
|
AUD |
Resignation of an auditor
filed on: 28th, December 2018
| auditors
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(27 pages)
|
CERTNM |
Company name changed radiant worlds LIMITEDcertificate issued on 28/06/18
filed on: 28th, June 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 28th, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th June 2018
filed on: 28th, June 2018
| resolution
|
Free Download
|
AA01 |
Previous accounting period shortened to 31st August 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th January 2018. New Address: Riverside House Osney Mead Oxford OX2 0ES. Previous address: Nicholls House Homer Close Tachbrook Park Warwick CV34 6TT
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
20th December 2017 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2017
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2017
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
20th December 2017 - the day secretary's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
20th December 2017 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 15th, January 2018
| auditors
|
Free Download
(1 page)
|
TM01 |
20th December 2017 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th December 2017: 6.87 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 17th October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, August 2017
| resolution
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 4th, July 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
27th June 2017 - the day secretary's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 27th June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 29th July 2016: 6.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On 10th May 2014 director's details were changed
filed on: 6th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th October 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 6.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, April 2015
| resolution
|
|
SH02 |
Sub-division of shares on 24th March 2015
filed on: 20th, April 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Wyndrush Kenilworth Road Leamington Spa Warwickshire CV32 6RG on 10th April 2014
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th January 2014 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th October 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2nd October 2013 - the day director's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regent Square House the Parade Leamington Spa Warwickshire CV32 4NL United Kingdom on 27th September 2013
filed on: 27th, September 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oliver twins LIMITEDcertificate issued on 24/09/13
filed on: 24th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 18th September 2013
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, September 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th September 2013: 6.00 GBP
filed on: 24th, September 2013
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, September 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st October 2012 to 31st December 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th October 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, May 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st January 2012: 4.00 GBP
filed on: 10th, February 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(22 pages)
|