(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/09/12
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/09/15
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/10/28
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/11/09
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/11/09
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/11/09
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/28
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 17th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/10/28
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068832340003, created on 2019/09/16
filed on: 16th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 068832340002 satisfaction in full.
filed on: 2nd, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/28
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 14 Rosamond Street Walsall West Midlands WS1 4LB on 2018/02/15 to 12 Regal Drive Walsall Enterprise Park 3 Walsall WS2 9HQ
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/01
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/11/01
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/01
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/23
capital
|
|
(MR01) Registration of charge 068832340002, created on 2015/09/30
filed on: 9th, October 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/01
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/03
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/01
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/01
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 21st, September 2012
| accounts
|
Free Download
(17 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, December 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/01
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2011/11/10
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/11/08
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 23rd, September 2011
| accounts
|
Free Download
(18 pages)
|
(TM02) Secretary's appointment terminated on 2011/06/08
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/21
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/04/21 director's details were changed
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/02/17.
filed on: 17th, February 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/21
filed on: 14th, July 2010
| annual return
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2010/07/14
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 15th, June 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2010/06/07
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rice r us LTDcertificate issued on 07/12/09
filed on: 7th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2009/12/02
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, December 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On 2009/08/11 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 28/04/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF
filed on: 28th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/04/28 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/04/28 Secretary appointed
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/04/28 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2009
| incorporation
|
Free Download
(14 pages)
|