CS01 |
Confirmation statement with updates 2024-03-09
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 424 Margate Road Westwood Ramsgate Kent CT12 6SJ. Change occurred on 2024-03-19. Company's previous address: Dormy House Chestfield Rd Chestfield Kent CT5 3LT.
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-03-09
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 18th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-03-09
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-03-24
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 079848230002 in full
filed on: 14th, March 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 19th, November 2021
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed rglservices LTDcertificate issued on 26/10/21
filed on: 26th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
MR01 |
Registration of charge 079848230002, created on 2021-08-26
filed on: 15th, September 2021
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2021-03-09
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-09-12 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-12 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-03-09
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-08-16 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-16 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-16
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-16
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dormy House Chestfield Rd Chestfield Kent CT5 3LT. Change occurred on 2019-08-23. Company's previous address: 56C Kings Road Herne Bay Kent CT6 5DA.
filed on: 23rd, August 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-01
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079848230001, created on 2019-08-12
filed on: 13th, August 2019
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-03-09
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-09
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-09
filed on: 5th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-04-05: 103.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-09
filed on: 29th, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 103.00 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 103.00 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 103.00 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-05: 103.00 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-09-05
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-09
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-20: 2.00 GBP
capital
|
|
CH01 |
On 2013-12-20 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-20 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, July 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Cotherstone Chestfield Road Whitstable Kent CT5 3LU England on 2013-05-08
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-09
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|