AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 18th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 24th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Friday 16th July 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 095878830001 satisfaction in full.
filed on: 24th, November 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 14th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th May 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Silver Business Park, Airfield Way Christchurch BH23 3TA England to 14 Airfield Road Christchurch BH23 3TG on Tuesday 4th February 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, July 2019
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thursday 20th June 2019
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 12th June 2018.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 31st January 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th February 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th June 2018.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095878830002, created on Friday 6th April 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(36 pages)
|
AD01 |
Registered office address changed from Chigborough Road Heybridge Maldon Essex CM9 4RE England to 9 Silver Business Park, Airfield Way Christchurch BH23 3TA on Friday 11th August 2017
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th July 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th July 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st November 2016.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 8th November 2016
filed on: 13th, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, December 2016
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 48 Silbury Close Westbury Wilts BA13 3TD United Kingdom to Chigborough Road Heybridge Maldon Essex CM9 4RE on Wednesday 2nd December 2015
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rds (mme) LTDcertificate issued on 01/12/15
filed on: 1st, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, September 2015
| resolution
|
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 28th August 2015
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095878830001, created on Tuesday 1st September 2015
filed on: 2nd, September 2015
| mortgage
|
Free Download
|
AP03 |
On Wednesday 13th May 2015 - new secretary appointed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 13th May 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|