AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England at an unknown date to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 27 Broad Street Wokingham RG40 1AU England at an unknown date to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 27 Broad Street Wokingham RG40 1AU at an unknown date
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th May 2014
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th January 2017
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th January 2017
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed rifa LIMITEDcertificate issued on 11/11/15
filed on: 11th, November 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 23rd, September 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, September 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 50000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(20 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 8th April 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th June 2014: 50000.00 GBP
capital
|
|
AP01 |
New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, April 2014
| incorporation
|
Free Download
(26 pages)
|
CERTNM |
Company name changed proav holdings LIMITEDcertificate issued on 28/04/14
filed on: 28th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 8th April 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 24th, April 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th April 2014
filed on: 24th, April 2014
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gladstone House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th April 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(19 pages)
|
CERTNM |
Company name changed rrf holdings LIMITEDcertificate issued on 09/12/13
filed on: 9th, December 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 22nd November 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, December 2013
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Proav House Omega Way Egham Surrey TW20 8RD on 15th October 2013
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, July 2011
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, July 2011
| incorporation
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 9th June 2011 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Asysco House Omega Way Egham Surrey TW20 8RD on 8th April 2010
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
288a |
On 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 23rd, July 2009
| resolution
|
Free Download
(24 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 23rd, July 2009
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 15/07/09
filed on: 23rd, July 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(4 pages)
|
288a |
On 23rd June 2009 Director appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(7 pages)
|
288b |
On 23rd June 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2009 from the billings guildford surrey GU1 4YD
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 23rd June 2009 Appointment terminated director
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(24 pages)
|