(CS01) Confirmation statement with no updates 2023/09/30
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/12/22
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/22
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/09/30
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/01
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/11/30 - the day director's appointment was terminated
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/01.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2021/12/01
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/10/01
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/10/01
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/10/01
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/10/01
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2017/05/19. New Address: Station Yard Elslack Skipton North Yorkshire BD23 3AS. Previous address: Unit 3 Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/05/19 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/01
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/11/01 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/01 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/01
filed on: 13th, October 2014
| capital
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Unit 3 Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS. Previous address: Hunters Moon Knox Manor Low Laithe Harrogate North Yorkshire HG3 4DQ United Kingdom
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/10/02. New Address: Unit 3 Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS. Previous address: Hunters Moon Knox Manor Low Laithe Harrogate North Yorkshire HG3 4DQ
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/01 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/02
capital
|
|
(AP01) New director appointment on 2014/06/13.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) 2014/06/13 - the day director's appointment was terminated
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/01 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 9th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/10/01 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 6th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/10/01 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed rainbowswim LIMITEDcertificate issued on 18/11/10
filed on: 18th, November 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/10/01
change of name
|
|
(CONNOT) Notice of change of name
filed on: 12th, November 2010
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/10/01 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 27th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/01 with full list of members
filed on: 6th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 25th, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, October 2008
| incorporation
|
Free Download
(13 pages)
|