CS01 |
Confirmation statement with no updates January 21, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed raindance uk giant umbrellas LIMITEDcertificate issued on 14/11/23
filed on: 14th, November 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to The Quadrant Centre Limes Road Weybridge KT13 8DH on December 8, 2020
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 21, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on March 16, 2018
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 1, 2015: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, May 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 21, 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on November 6, 2013. Old Address: Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 21, 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 21, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 21, 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2010: 100.00 GBP
filed on: 20th, April 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2011 to December 31, 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 25, 2010
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|