(CS01) Confirmation statement with no updates Friday 25th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 25th August 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 25th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 25th August 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th September 2017
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 25th August 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 3rd August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 3rd August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd August 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 16th March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd August 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 10th July 2016
filed on: 10th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Station House Station Road Whalley Lancashire BB7 9RT. Change occurred on Thursday 7th July 2016. Company's previous address: The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX.
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Tuesday 1st September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd August 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed rilke's room LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd August 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd August 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd August 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Monday 20th June 2011) of a secretary
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 13th June 2011 from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD United Kingdom
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, August 2010
| incorporation
|
Free Download
(9 pages)
|