CS01 |
Confirmation statement with updates 2nd February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ras plastic cards LIMITEDcertificate issued on 25/07/22
filed on: 25th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 20th April 2022: 843.00 GBP
filed on: 2nd, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 16th February 2021
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 11th June 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th June 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2019
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
6th June 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
6th June 2019 - the day secretary's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
6th June 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
6th June 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th September 2016
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th February 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 15th March 2016 secretary's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 6th, August 2015
| resolution
|
Free Download
|
CH01 |
On 24th July 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 842.00 GBP
filed on: 30th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 30th November 2014 secretary's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 29th November 2014 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 30th November 2014 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd January 2014 - the day secretary's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th March 2013
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th February 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st February 2013: 2.00 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th February 2013: 2.00 GBP
filed on: 14th, February 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|