(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 19, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed rainbow resdential services LTDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 27, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on March 27, 2014. Old Address: 4 Belmont Road Bushey London Hertfordshire WD23 2JT England
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2013
| incorporation
|
Free Download
(8 pages)
|