GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-03
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-01
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 27th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 27th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-09-29 to 2019-09-28
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-01
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-09-29
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-01
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-01
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-01 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22a Market Hill Chatteris Cambridgeshire PE16 6BA to 25 New Road Chatteris Cambridgeshire PE16 6BJ on 2015-08-17
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-01 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 073795330001, created on 2014-11-04
filed on: 11th, November 2014
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 7 Horizon Court 3 Upper Mulgrave Road Sutton Surrey SM2 7AY to 22a Market Hill Chatteris Cambridgeshire PE16 6BA on 2014-07-23
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-01 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed really linked LIMITEDcertificate issued on 10/10/13
filed on: 10th, October 2013
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rev sales LTDcertificate issued on 02/05/13
filed on: 2nd, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-04-25
change of name
|
|
AP01 |
New director was appointed on 2013-05-01
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Alexandra Road Reading Berkshire RG1 5PD England on 2013-05-01
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-01 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-04-25
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 1st, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-09-17 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 14th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-09-17 with full list of members
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-01-04 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ripple effect ventures LTDcertificate issued on 23/11/10
filed on: 23rd, November 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|