(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Springfield Drive Leatherhead Surrey KT22 7NL England on Tue, 29th Jun 2021 to Rina 1 Springfield Drive Leatherhead Surrey KT22 7AJ
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Rina Consulting Building Cleeve Road Leatherhead KT22 7SA England on Tue, 11th May 2021 to 1 Springfield Drive Leatherhead Surrey KT22 7NL
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Feb 2021
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Feb 2021 new director was appointed.
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 29th, August 2019
| accounts
|
Free Download
(100 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Era Building Cleeve Road Leatherhead Surrey KT22 7SA on Thu, 18th Jul 2019 to Rina Consulting Building Cleeve Road Leatherhead KT22 7SA
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Jan 2018
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Jan 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Jan 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 26th Jan 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 26th Jan 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(14 pages)
|
(AD04) Registers new location: Era Building Cleeve Road Leatherhead Surrey KT22 7SA.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 8th, February 2017
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Oct 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 28th Nov 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: C/O Edif Group Management Limited the Media Village Great Titchfield Street London W1W 5BB.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th May 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 10th Feb 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) On Tue, 16th Sep 2014, company appointed a new person to the position of a secretary
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Apr 2014 new director was appointed.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Edif Group Management Limited the Media Village Great Titchfield Street London W1W 5BB England
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 29th May 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th May 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 16th May 2013. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 16th, May 2013
| address
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, May 2013
| incorporation
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on Thu, 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed de facto 2015 LIMITEDcertificate issued on 14/05/13
filed on: 14th, May 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 7th May 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(16 pages)
|