TM01 |
Director's appointment was terminated on November 1, 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2023
filed on: 26th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 King Street Cleckheaton BD19 3JX. Change occurred on December 26, 2023. Company's previous address: 37 Bradford Road Cleckheaton BD19 3JN England.
filed on: 26th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2023 new director was appointed.
filed on: 26th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2023 new director was appointed.
filed on: 12th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2023
filed on: 12th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Bradford Road Cleckheaton BD19 3JN. Change occurred on August 10, 2023. Company's previous address: Unit 3 Mulgrave Street Bradford BD3 9SE England.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Mulgrave Street Bradford BD3 9SE. Change occurred on November 23, 2022. Company's previous address: 149 Yews Hill Road Huddersfield HD1 3SP England.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2022 new director was appointed.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 13, 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 149 Yews Hill Road Huddersfield HD1 3SP. Change occurred on May 20, 2022. Company's previous address: Unit 3 Mulgrave Street Bradford West Yorkshire BD3 9SE.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2021
filed on: 10th, March 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed rlam services LIMITEDcertificate issued on 02/02/22
filed on: 2nd, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address Unit 3 Mulgrave Street Bradford West Yorkshire BD3 9SE. Change occurred on February 1, 2022. Company's previous address: PO Box 4385 11764306: Companies House Default Address Cardiff CF14 8LH.
filed on: 1st, February 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 1, 2021
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 12, 2021
filed on: 12th, February 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Bevis Marks London EC3A 7BA. Change occurred on February 11, 2021. Company's previous address: Unit 3 Mulgrave Street Bradford BD3 9SE England.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 10th, February 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 Mulgrave Street Bradford BD3 9SE. Change occurred on April 18, 2019. Company's previous address: 479 Cleckheaton Road Low Moor Bradford BD12 0HS England.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2019
| incorporation
|
Free Download
(27 pages)
|