(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Grange Road Frome BA11 2HN. Change occurred on February 26, 2023. Company's previous address: The Nook, Kingsmill Ind. Estate Saunders Way Cullompton Devon EX15 1BS England.
filed on: 26th, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 1, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to March 31, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 23, 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2019 new director was appointed.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 31, 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Nook, Kingsmill Ind. Estate Saunders Way Cullompton Devon EX15 1BS. Change occurred on June 11, 2019. Company's previous address: S1B Abbey Mannor Business Centre Preston Road Yeovil Somerset BA20 2EN England.
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 30, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On July 1, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address S1B Abbey Mannor Business Centre Preston Road Yeovil Somerset BA20 2EN. Change occurred on June 26, 2018. Company's previous address: Axis 40 Oxford Road Stokenchurch High Wycombe Bucks HP14 3SX England.
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on February 5, 2018
filed on: 28th, February 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: February 5, 2018) of a secretary
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 3, 2017: 1000100.00 EUR
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on December 12, 2016 - 100.00 EUR
filed on: 10th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 31, 2016: 1.00 GBP, 100.00 EUR
filed on: 14th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On September 21, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 5, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Axis 40 Oxford Road Stokenchurch High Wycombe Bucks HP14 3SX. Change occurred on August 30, 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on April 4, 2016. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on March 31, 2016. Company's previous address: 22 Friars Street Sudbury Suffolk CO10 2AA.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed richmondgate LIMITEDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) On January 29, 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 29, 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 3, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 2, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2015
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2014: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 8, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2012
| incorporation
|
Free Download
(7 pages)
|