(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 26, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rad-armour.com LTDcertificate issued on 15/12/21
filed on: 15th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: December 1, 2021
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 14, 2021 new director was appointed.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 19, 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 16, 2021
filed on: 16th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 11, 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1, Riverside Works Riverside Road Watford WD19 4HY England to Unit 2 Riverside Road Watford WD19 4HY on February 10, 2021
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On December 6, 2019 - new secretary appointed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Riverside Road Watford WD19 4HY England to Unit 1, Riverside Works Riverside Road Watford WD19 4HY on December 6, 2019
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) On December 6, 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 18, 2019
filed on: 18th, September 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 142-144 East End Rd East Finchley London N2 0RZ to 1 Riverside Road Watford WD19 4HY on February 19, 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 27th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 4, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 4, 2015 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 1, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2014
| incorporation
|
|