AA |
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 11th, December 2023
| accounts
|
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
filed on: 11th, December 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/23
filed on: 11th, December 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 16th, January 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 19th, December 2022
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 19th, December 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/09/30
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 3rd, December 2021
| accounts
|
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 3rd, December 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 3rd, December 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/09/30
filed on: 11th, December 2020
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 11th, December 2020
| accounts
|
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 11th, December 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 11th, December 2020
| other
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
filed on: 14th, December 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/19
filed on: 14th, December 2019
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/09/30
filed on: 14th, December 2019
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 14th, December 2019
| accounts
|
Free Download
(43 pages)
|
AA01 |
Accounting period extended to 2019/09/30. Originally it was 2019/03/31
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/14
filed on: 14th, March 2019
| resolution
|
Free Download
(3 pages)
|
AP03 |
On 2019/02/15, company appointed a new person to the position of a secretary
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom on 2019/02/22 to The Shipyard Bath Road Lymington Hampshire SO41 3YL
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/15.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/15
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/02/15
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 2018/11/20 to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, August 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/10
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/10
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/10
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, May 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2013/02/04
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/12 from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/10
filed on: 12th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/10
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 11th, August 2011
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed rigiflex LIMITEDcertificate issued on 18/11/10
filed on: 18th, November 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/10/23
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, November 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010/11/09
filed on: 9th, November 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/10
filed on: 29th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 21st, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/11/05 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/05 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/05 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/10
filed on: 5th, November 2009
| annual return
|
Free Download
(6 pages)
|
288a |
On 2009/02/01 Director appointed
filed on: 1st, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/02/01 Director appointed
filed on: 1st, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/2009 from 38 fullerton road lymington hampshire SO41 9JN united kingdom
filed on: 1st, February 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 1st, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, October 2008
| incorporation
|
Free Download
(13 pages)
|