AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wed, 30th Oct 2019 secretary's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Tue, 1st Jan 2019 secretary's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 28th Aug 2018. New Address: 39 Linton Road Loose Maidstone Kent ME15 0AG. Previous address: 44a Joy Lane Whitstable Kent CT5 4LT England
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jun 2018. New Address: 44a Joy Lane Whitstable Kent CT5 4LT. Previous address: 26 Fisher Street Maidstone ME14 2SU England
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 28th Nov 2017. New Address: 26 Fisher Street Maidstone ME14 2SU. Previous address: 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Sun, 6th Nov 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Jul 2016. New Address: 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU. Previous address: C/O Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Dec 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 1000.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 23a Goddings Drive Rochester Kent ME1 3BA.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 6th Dec 2014 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 6th Dec 2014 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 17th Jan 2015. New Address: C/O Taxassist Accountants 714 London Road Larkfield Aylesford Kent ME20 6BL. Previous address: 23a Goddings Drive Rochester Kent ME1 3BA United Kingdom
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rhico piling LIMITEDcertificate issued on 16/12/14
filed on: 16th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|