CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jul 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 14th Apr 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 10th Aug 2020. New Address: Hampden House Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW. Previous address: Hampden House Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7UU
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 22nd Jan 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Aug 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Aug 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 100 GBP
capital
|
|
TM02 |
Mon, 2nd Sep 2013 - the day secretary's appointment was terminated
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Tue, 21st Aug 2012. Old Address: 47 Meadow Close Farmoor Oxford Oxfordshire OX2 9PA
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th Aug 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Aug 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Aug 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed red kite enterprises LIMITEDcertificate issued on 09/04/10
filed on: 9th, April 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 16th Mar 2010 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, March 2010
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 17th Aug 2009 with shareholders record
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 22nd Aug 2008 with shareholders record
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/10/07 from: 130 high street hungerford berkshire RG17 0DL
filed on: 26th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/10/07 from: 130 high street hungerford berkshire RG17 0DL
filed on: 26th, October 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tue, 7th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 7th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, September 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/08 to 30/11/08
filed on: 13th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 30/11/08
filed on: 13th, September 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 28th Aug 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 28th Aug 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 28th Aug 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: 31 corsham street london N1 6DR
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/08/07 from: 31 corsham street london N1 6DR
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
288b |
On Tue, 28th Aug 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 28th Aug 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 28th Aug 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed redkite enterprises LIMITEDcertificate issued on 16/08/07
filed on: 16th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed redkite enterprises LIMITEDcertificate issued on 16/08/07
filed on: 16th, August 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(13 pages)
|