AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 26th Jun 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 27th Jun 2021 to Sat, 26th Jun 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 15th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Jun 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Jun 2020 to Sat, 27th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Dec 2019 to Sun, 28th Jun 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 16th Apr 2020
filed on: 16th, April 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, August 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 8th Mar 2019 - the day director's appointment was terminated
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Mar 2019 - the day director's appointment was terminated
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 8th Mar 2019 - the day director's appointment was terminated
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Jan 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Jan 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge NI6347520001, created on Fri, 20th Jul 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(26 pages)
|
AP01 |
On Tue, 17th Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th Jul 2018 new director was appointed.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Fri, 30th Mar 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Mar 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Mar 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Mar 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Mar 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Fri, 26th Feb 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Feb 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 26th Feb 2016: 130.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Feb 2016: 100.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st Mar 2016. New Address: 41-43 Waring Street Waring Street Belfast BT1 2DY. Previous address: 25 Knockburn Park Belfast BT5 7AY Northern Ireland
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rissco holdings LTDcertificate issued on 09/02/16
filed on: 9th, February 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(7 pages)
|