TM01 |
Director's appointment terminated on Thu, 23rd Nov 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Jan 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Jan 2023 new director was appointed.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Jan 2023 new director was appointed.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(23 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Sep 2021 from Wed, 31st Mar 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Oct 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 30th Mar 2017: 10100.00 GBP
filed on: 10th, October 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Sep 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 14th Sep 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Sep 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Feb 2014 secretary's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Sep 2016 from Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, August 2013
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed rnb direct mail solutions LIMITEDcertificate issued on 25/07/13
filed on: 25th, July 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, July 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Mar 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 20th Apr 2011. Old Address: Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 31st Mar 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Mar 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 22nd May 2009 with complete member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 12th, August 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 13th May 2008 with complete member list
filed on: 13th, May 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, September 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 25th May 2007 with complete member list
filed on: 25th, May 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Fri, 25th May 2007 with complete member list
filed on: 25th, May 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 12th, September 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 12th, September 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 06/07/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 10th May 2006 with complete member list
filed on: 10th, May 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 10th May 2006 with complete member list
filed on: 10th, May 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on Thu, 31st Mar 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, May 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 31st Mar 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, May 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Apr 2005 Secretary resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Apr 2005 Director resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Apr 2005 New secretary appointed;new director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 19th Apr 2005 New director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 19th Apr 2005 New secretary appointed;new director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Apr 2005 Secretary resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Apr 2005 New director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Apr 2005 Director resigned
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/04/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 19th, April 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2005
| incorporation
|
Free Download
(16 pages)
|