AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, June 2019
| resolution
|
Free Download
(34 pages)
|
SH01 |
2517.50 GBP is the capital in company's statement on Friday 24th May 2019
filed on: 4th, June 2019
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 24th May 2019.
filed on: 25th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 1st, August 2018
| resolution
|
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 28th June 20181011.50 GBP
filed on: 1st, August 2018
| capital
|
Free Download
(13 pages)
|
SH03 |
Own shares purchase
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
2013.00 GBP is the capital in company's statement on Tuesday 1st November 2016
filed on: 25th, November 2016
| capital
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, November 2016
| resolution
|
Free Download
(36 pages)
|
AD01 |
New registered office address 1st Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA. Change occurred on Monday 1st February 2016. Company's previous address: 5th Floor Eagle Tower Cheltenham Gloucestershire GL50 1TA.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2004.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
MA |
Memorandum and Articles of Association
filed on: 29th, May 2015
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, April 2015
| resolution
|
|
SH02 |
Sub-division of shares on Tuesday 31st March 2015
filed on: 16th, April 2015
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
2004.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 16th, April 2015
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th July 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 12th December 2013.
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th July 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
2003.00 GBP is the capital in company's statement on Monday 1st July 2013
filed on: 19th, July 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, July 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
2002.00 GBP is the capital in company's statement on Friday 5th April 2013
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, April 2013
| resolution
|
Free Download
(4 pages)
|
CERTNM |
Company name changed rjsd services LIMITEDcertificate issued on 04/02/13
filed on: 4th, February 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, February 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Saturday 28th July 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th July 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(15 pages)
|
CH01 |
On Wednesday 27th July 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 27th July 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 27th July 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Sunday 31st July 2011.
filed on: 22nd, March 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 2nd December 2010
filed on: 15th, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 2nd December 2010.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd December 2010.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 2nd December 2010.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 2nd December 2010 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, July 2010
| incorporation
|
Free Download
(34 pages)
|