(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 5th August 2022
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th August 2022
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th August 2022
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 29th, April 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 29th, April 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st March 2022: 300.00 GBP
filed on: 27th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 28th January 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th January 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th November 2019
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th November 2019
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2019: 83.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 26th April 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, May 2018
| resolution
|
Free Download
(36 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th August 2016
filed on: 18th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 40 Highfield Road Biggin Hill Kent TN16 3UU on 17th August 2016 to C/O Able and Young Ltd C/O Able and Young Ltd Airport House Purley Way Croydon CR0 0XZ
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st August 2016: 3.00 GBP
filed on: 1st, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th June 2016: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th June 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed remis security LTD.certificate issued on 19/03/12
filed on: 19th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed rimis LIMITEDcertificate issued on 06/07/10
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2010
| incorporation
|
Free Download
(18 pages)
|