AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-31
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-01-10
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 11th, October 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2022-07-31
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020-12-15
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-15
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-15
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-15
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-21 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 11th, October 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-31
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2021-01-12 - new secretary appointed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to One Fleet Place London EC4M 7WS on 2021-01-15
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-31
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-02-28 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 2020-07-10
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-10-17
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 7th, July 2020
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2020-01-14 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 14th, November 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019-10-17 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-17
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-17
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019-10-17
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091547300001 in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-31
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-31
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-31
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091547300001, created on 2016-12-22
filed on: 6th, January 2017
| mortgage
|
Free Download
(20 pages)
|
AA |
Accounts for a small company made up to 2016-03-31
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 16th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-07-31 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, May 2015
| incorporation
|
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 25th, April 2015
| change of name
|
Free Download
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 25th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed optimum risk services LIMITEDcertificate issued on 25/04/15
filed on: 25th, April 2015
| change of name
|
Free Download
|
AA01 |
Current accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, January 2015
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, December 2014
| resolution
|
|
CERTNM |
Company name changed rapidsuccession LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5Th Floor Minories House 2-5 Minories London EC3N 1BJ on 2014-10-07
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-06
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-06
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 2014-10-06 - new secretary appointed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 2014-07-31: 1.00 GBP
capital
|
|