CS01 |
Confirmation statement with no updates 6th March 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 068386540002 in full
filed on: 13th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th August 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2021 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2021 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 068386540001 in full
filed on: 12th, July 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th March 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 16 Shires Bridge Business Park, York Road Easingwold York North Yorkshire YO61 3EQ on 6th December 2016 to Unit 9 Shiresbridge Business Park, York Road Easingwold York North Yorkshire YO61 3EQ
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068386540002, created on 18th November 2016
filed on: 22nd, November 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 068386540001, created on 26th August 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On 10th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 46 Century Business Centre, Century Park Manvers Rotherham South Yorkshire S63 5DA United Kingdom on 29th July 2013
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th April 2013: 200.00 GBP
filed on: 5th, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Cumberland Drive Ardsley Barnsley S71 5DL United Kingdom on 11th March 2013
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed raysonprint LTDcertificate issued on 03/08/12
filed on: 3rd, August 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2011
filed on: 3rd, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th March 2010
filed on: 4th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th April 2010 director's details were changed
filed on: 4th, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed raysonprint group LIMITEDcertificate issued on 31/07/09
filed on: 29th, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(14 pages)
|