AA |
Full accounts data made up to August 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates April 25, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085041400007, created on October 7, 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(122 pages)
|
AA |
Full accounts data made up to August 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ric trading LIMITEDcertificate issued on 13/04/22
filed on: 13th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085041400006, created on November 24, 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(101 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 31, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2021 director's details were changed
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085041400005, created on October 31, 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(83 pages)
|
AA |
Full accounts data made up to August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to August 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085041400004, created on September 20, 2018
filed on: 24th, September 2018
| mortgage
|
Free Download
(65 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085041400003, created on May 3, 2018
filed on: 8th, May 2018
| mortgage
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 16, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to September 30, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to May 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2016
| resolution
|
Free Download
(10 pages)
|
AUD |
Auditor's resignation
filed on: 17th, June 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 9, 2016: 176720.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085041400002, created on May 31, 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on May 31, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 Star Hill Rochester Kent ME1 1XF to 5th Floor South 14-16 Waterloo Place London SW1Y 4AR on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 085041400001, created on September 17, 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from April 30, 2015 to June 30, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, February 2015
| resolution
|
|
SH01 |
Capital declared on January 30, 2015: 176720.00 GBP
filed on: 9th, February 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Star Hill Rochester ME1 1XF to 37 Star Hill Rochester Kent ME1 1XF on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, December 2014
| resolution
|
|
SH02 |
Sub-division of shares on November 19, 2014
filed on: 2nd, December 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
On November 19, 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 19, 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 25, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 7, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(22 pages)
|