(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, January 2023
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-01-18
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-17
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-02-17
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-02-17
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-02-17
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018-08-09
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-09 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-17
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017-12-20
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-12-20 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1 Goodwood Road Keytec 7 Business Park Pershore Worcestershire WR10 2JL. Change occurred on 2017-12-20. Company's previous address: Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-17
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-17
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-03-13: 90.00 GBP
capital
|
|
(CERTNM) Company name changed rapid retail rental LIMITEDcertificate issued on 12/06/14
filed on: 12th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-06-12
change of name
|
|
(CERTNM) Company name changed uk kiosks LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-06-11
change of name
|
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 4th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2014-06-04
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2014-02-28 (was 2014-03-31).
filed on: 3rd, June 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-04-01: 90.00 GBP
filed on: 3rd, June 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rapid retail rental LIMITEDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-05-20
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-17
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-02-28
filed on: 7th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-17
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-07-02
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-02-20
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|