(MR04) Satisfaction of charge 090849260002 in full
filed on: 29th, April 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2023-06-30
filed on: 20th, December 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to 2022-06-30
filed on: 9th, November 2022
| accounts
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 090849260003 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090849260004 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090849260005 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090849260011 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090849260006 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090849260007 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090849260008 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090849260009 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090849260010 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090849260001 in full
filed on: 23rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, March 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, March 2022
| incorporation
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 14th, October 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2021-10-08
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 090849260011, created on 2021-05-04
filed on: 21st, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090849260010, created on 2021-03-25
filed on: 6th, April 2021
| mortgage
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, February 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 3rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090849260009, created on 2020-07-29
filed on: 12th, August 2020
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 3rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened from 2019-10-31 to 2019-06-30
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090849260008, created on 2019-04-10
filed on: 15th, April 2019
| mortgage
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2019-01-29: 5801000.00 GBP
filed on: 11th, February 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090849260007, created on 2019-01-25
filed on: 7th, February 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 090849260006, created on 2019-01-09
filed on: 16th, January 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2018-10-31
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-10-31: 4001000.00 GBP
filed on: 28th, November 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, November 2018
| resolution
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, July 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, June 2018
| incorporation
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2018-05-04
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-17
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, September 2017
| resolution
|
Free Download
(18 pages)
|
(CH01) On 2017-09-26 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090849260005, created on 2017-09-08
filed on: 8th, September 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 090849260004, created on 2017-06-28
filed on: 12th, July 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 090849260003, created on 2017-06-28
filed on: 12th, July 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 090849260002, created on 2017-06-28
filed on: 12th, July 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 090849260001, created on 2017-06-28
filed on: 12th, July 2017
| mortgage
|
Free Download
(22 pages)
|
(AP03) Appointment (date: 2017-02-09) of a secretary
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES. Change occurred on 2016-09-29. Company's previous address: 3rd Floor North 77 Dale Street Manchester M1 2HG.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-01: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-02-01
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-01-22: 1000.00 GBP
filed on: 22nd, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-10-09
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-08
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed river street capital (dundee) LTDcertificate issued on 12/10/15
filed on: 12th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-13
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-18: 425.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2015-03-31
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2014
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|