AP01 |
New director appointment on 2023/09/01.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/01
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/09/29
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/29.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/29
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 706 Churchill Way Biggin Hill Westerham TN16 3BN England on 2023/06/30 to 510 Churchill Way Churchill Way Biggin Hill Westerham TN16 3BN
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/06/29
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/06/29
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/29.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/29 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/25
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/25.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ras interiors LIMITEDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/12/01
filed on: 29th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2021/12/01, company appointed a new person to the position of a secretary
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2021/08/01
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/01
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/01.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/08/01
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/29.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, May 2021
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 3rd, April 2021
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2021/03/02
filed on: 13th, March 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/03/02.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/02.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Squirrel Lodge Swan Lane Edenbridge TN8 6AL on 2018/10/24 to 706 Churchill Way Biggin Hill Westerham TN16 3BN
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/14
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2016/01/25
filed on: 8th, March 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/25
filed on: 8th, March 2016
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/14
filed on: 22nd, June 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/14
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
92.00 GBP is the capital in company's statement on 2014/06/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 12th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/14
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 27th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/14
filed on: 8th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/08
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
92.00 GBP is the capital in company's statement on 2011/05/05
filed on: 5th, May 2011
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed pace (GB) LIMITEDcertificate issued on 02/02/11
filed on: 2nd, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/02/01
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
86.00 GBP is the capital in company's statement on 2011/02/01
filed on: 2nd, February 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
86.00 GBP is the capital in company's statement on 2011/02/01
filed on: 1st, February 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/08
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 12th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/05/29 with complete member list
filed on: 29th, May 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2008
| incorporation
|
Free Download
(15 pages)
|