AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Apr 2021
filed on: 23rd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Sep 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 23rd Aug 2023. New Address: 10 Windsor Drive Blyth Northumberland NE24 3XL. Previous address: 64 Priory Grange Blyth Northumberland NE24 5BB
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Aug 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rmp scaffolding LIMITEDcertificate issued on 06/07/23
filed on: 6th, July 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 22nd Dec 2019
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 23rd Sep 2014. New Address: 64 Priory Grange Blyth Northumberland NE24 5BB. Previous address: 161 Plessey Road Blyth Northumberland NE24 3JN
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 100.00 GBP
capital
|
|
CH01 |
On Fri, 7th Feb 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2012
| incorporation
|
Free Download
(28 pages)
|