CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 5th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2022 to June 29, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090924360002, created on August 25, 2022
filed on: 1st, September 2022
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 090924360003, created on August 25, 2022
filed on: 1st, September 2022
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 090924360001, created on June 15, 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, June 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 25, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed rjb maintenance and services LTDcertificate issued on 17/11/21
filed on: 17th, November 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 8, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Lake Avenue Rain Ham RM13 9SH to 2 Weald Road Brentwood Essex CM14 4SX on October 8, 2021
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On October 8, 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control June 19, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 19, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 19, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on June 19, 2014: 100.00 GBP
capital
|
|