(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On March 26, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On December 15, 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, June 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) On September 7, 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On March 19, 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on August 7, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 16, 2018: 41000.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 2 Reva Building Rotterdam Road Sutton Fields Industrial Estate Kingston upon Hull East Yorkshire HU7 0XD. Change occurred on May 6, 2016. Company's previous address: C/O Cba Partnership 72 Lairgate Beverley Yorkshire HE17 8EU.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(9 pages)
|
(CH01) On January 20, 2015 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 26, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 17, 2013 new director was appointed.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 16, 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On October 13, 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 13, 2011. Old Address: 57 Parma Crescent London SW11 1LU United Kingdom
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
(CH01) On August 31, 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 2, 2011: 1000.00 GBP
filed on: 30th, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On August 19, 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 19, 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 19, 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2011 new director was appointed.
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 25, 2011: 300.00 GBP
filed on: 25th, January 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rapid reactive LTDcertificate issued on 19/01/11
filed on: 19th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 18, 2010 to change company name
change of name
|
|
(AD01) Company moved to new address on January 18, 2011. Old Address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2011
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 18, 2011) of a secretary
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2009
| incorporation
|
Free Download
(14 pages)
|