AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, November 2023
| accounts
|
Free Download
(130 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 28th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 28th, October 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 22nd December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 12th, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 12th, October 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 12th, October 2022
| accounts
|
Free Download
(119 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th July 2020.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 18th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(17 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX. Change occurred on Wednesday 17th August 2016. Company's previous address: James House Warwick Road Birmingham B11 2LE England.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th February 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th February 2016.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th November 2015.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rg equity LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, March 2015
| resolution
|
|
AP01 |
New director appointment on Thursday 19th February 2015.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th February 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address James House Warwick Road Birmingham B11 2LE. Change occurred on Thursday 19th February 2015. Company's previous address: 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 28th February 2016
filed on: 19th, February 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th February 2015.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2015
| incorporation
|
Free Download
(42 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|