AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 21, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed ruby may holdings (2) LIMITEDcertificate issued on 10/07/12
filed on: 10th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 3, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 10th, July 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 25, 2012. Old Address: Unit 40 Friar House Low Friar Street Newcastle upon Tyne NE1 5UF
filed on: 25th, April 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 29, 2012: 3.00 GBP
filed on: 25th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 29, 2012: 3.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 24, 2012. Old Address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
On April 20, 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2012
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hlwkh 514 LIMITEDcertificate issued on 16/04/12
filed on: 16th, April 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 29, 2012 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 11, 2012
filed on: 11th, April 2012
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, April 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|