MA |
Memorandum and Articles of Association
filed on: 24th, May 2024
| incorporation
|
Free Download
(38 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 25th, January 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 22nd December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 12th November 20211000.00 GBP
filed on: 14th, December 2021
| capital
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 12th November 2021500.00 GBP
filed on: 6th, December 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, December 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 7th, May 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 24th March 20211500.00 GBP
filed on: 19th, April 2021
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th March 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 16th, April 2021
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 6B Sugarbrook Court Aston Road Bromsgrove B60 3EX. Change occurred on Wednesday 17th April 2019. Company's previous address: Mulberry House Buntsford Park Road Bromsgrove B60 3DX England.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd April 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Mulberry House Buntsford Park Road Bromsgrove B60 3DX. Change occurred on Tuesday 14th November 2017. Company's previous address: Cedar Grange Mearse Lane Barnt Green Birmingham West Midlands B45 8DB.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 30th August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 27th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th December 2014.
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th December 2014.
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Wednesday 17th December 2014
filed on: 21st, January 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 23rd January 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 1st May 2013
filed on: 30th, July 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 23rd May 2013 from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rouge element holdings LIMITEDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Sunday 31st March 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 17th January 2013 from the Exchange Haslucks Green Road Shirley Solihull England West Midlands B90 2EL England
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 17th January 2013 from Cedar Grange Mearse Lane Barnt Green Birmingham B45 8DB United Kingdom
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th January 2013.
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th January 2013.
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Friday 31st January 2014.
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2013
| incorporation
|
Free Download
(21 pages)
|