AA |
Full accounts data made up to October 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on February 2, 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to October 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to October 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to October 31, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 30, 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, June 2019
| resolution
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, April 2019
| resolution
|
Free Download
(1 page)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Industrial Estate Gloucester Road Malmesbury Wiltshire SN16 0DY. Change occurred on April 9, 2019. Company's previous address: Rodbourne Rail Business Centre Grange Lane Malmesbury Wiltshire SN16 0ES England.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Rodbourne Rail Business Centre Grange Lane Malmesbury Wiltshire SN16 0ES. Change occurred on April 9, 2019. Company's previous address: Industrial Estate Gloucester Road Malmesbury Wiltshire SN16 0DY.
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(9 pages)
|
SH19 |
Capital declared on August 12, 2016: 1000.00 GBP
filed on: 12th, August 2016
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 05/07/16
filed on: 14th, July 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, July 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 14th, July 2016
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 3, 2015: 70000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 10, 2014: 70000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On November 30, 2013 secretary's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 30, 2013 secretary's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On February 25, 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 28, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 9, 2009 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On March 24, 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 24, 2009 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On April 28, 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 28, 2008 Director and secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/04/2008 from c/o roxburgh milkins LLP, merchants house north wapping road bristol BS1 4RW england
filed on: 16th, April 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, April 2008
| resolution
|
Free Download
(18 pages)
|
123 |
Nc inc already adjusted 11/04/08
filed on: 16th, April 2008
| capital
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/06/2009
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed ram (121) LIMITEDcertificate issued on 15/04/08
filed on: 14th, April 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On March 18, 2008 Director and secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 18, 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 18, 2008 Appointment terminate, secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 18, 2008 Appointment terminated director
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(13 pages)
|