TM01 |
2023/12/13 - the day director's appointment was terminated
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(23 pages)
|
TM01 |
2023/08/16 - the day director's appointment was terminated
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/14.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/14.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/14.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, August 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(25 pages)
|
AA01 |
Accounting period extended to 2023/03/31. Originally it was 2022/12/31
filed on: 8th, August 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
2022/07/27 - the day director's appointment was terminated
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/07/27 - the day director's appointment was terminated
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/08. New Address: Unit 1a-1B Millennium Way Pride Park Derby DE24 8HZ. Previous address: Risual House Parker Court Staffordshire Technology Park Beaconside Stafford Staffordshire ST18 0WP
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 25th, March 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, March 2021
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2020/04/15 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 11th, March 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 8th, February 2019
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2016/08/03 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/08/03 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/21 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/09
capital
|
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/04/21 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/04/21 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/03/17.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/17.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/04/21 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/04/21 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2010/05/31
filed on: 21st, November 2011
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts for the period to 2011/05/31
filed on: 21st, November 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/10/06 from , 6 Parkside Court Greenhough Road, Lichfield, Staffordshire, WS13 7AU
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 26th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/04/21 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 23rd, February 2011
| accounts
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/04/21
filed on: 28th, June 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/21 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed risual group LIMITEDcertificate issued on 26/05/10
filed on: 26th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/04/26
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, May 2010
| change of name
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 8th, March 2010
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/05/31
filed on: 2nd, March 2010
| accounts
|
Free Download
(14 pages)
|
TM01 |
2010/01/27 - the day director's appointment was terminated
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/01/27 - the day secretary's appointment was terminated
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/07/13 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/05/31
filed on: 26th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/02/24 with shareholders record
filed on: 24th, February 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 16/07/2008 from, old coach house, stables court, 67A upper st johns street, lichfield, staffordshire, WS14 9DU
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/05/31
filed on: 10th, March 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 2008/03/06 with shareholders record
filed on: 6th, March 2008
| annual return
|
Free Download
(7 pages)
|
363(288) |
2008/03/06 Annual return (Director's particulars changed)
annual return
|
|
AA |
Total exemption full accounts record for the accounting period up to 2006/05/31
filed on: 19th, February 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/05/31
filed on: 19th, February 2007
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 30/04/06 to 31/05/06
filed on: 28th, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/06 to 31/05/06
filed on: 28th, September 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 2006/06/29 with shareholders record
filed on: 29th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 2006/06/29 with shareholders record
filed on: 29th, June 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On 2005/06/16 New secretary appointed;new director appointed
filed on: 16th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/06/16 New secretary appointed;new director appointed
filed on: 16th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/06/13 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/06/13 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/06/13 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/06/13 New director appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On 2005/04/21 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/04/21 Secretary resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/04/21 Secretary resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/04/21 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|