(AD01) New registered office address The Keep Creech Castle Bathpool Taunton TA1 2DX. Change occurred on 2023-11-23. Company's previous address: The Propeller 15 Victoria Road Exmouth EX8 1DL England.
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 6th, March 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2022-06-30
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-01
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Propeller 15 Victoria Road Exmouth EX8 1DL. Change occurred on 2022-07-01. Company's previous address: Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 4th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2021-03-19
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, March 2021
| incorporation
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, February 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2020-11-19
filed on: 2nd, December 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 2nd, December 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-03
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, February 2020
| resolution
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 2019-12-12
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-12
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 5th, September 2019
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ. Change occurred on 2018-10-31. Company's previous address: Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2018-09-30
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 25th, January 2017
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on 2017-01-07
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-07
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP. Change occurred on 2016-11-20. Company's previous address: Unit 8 Cotswold Business Park Millfield Lane Caddington Luton Bedfordshire LU1 4AJ.
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-12-09
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 27th, October 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 13th, October 2015
| accounts
|
Free Download
|
(AP01) New director was appointed on 2015-04-01
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-15
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2014-08-30
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-03
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-08-30
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 7th, October 2014
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2014-06-13 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-15
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from Unit 15 the I O Centre, Hearle Way Hatfield Hertfordshire AL10 9EW United Kingdom at an unknown date
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-10-31
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2013-07-05
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-15
filed on: 20th, February 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2013-02-20
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-02-20
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-08
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-02-08
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-02-05
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-02-05
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-02-05
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 23rd, January 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2013-01-23: 85.71 GBP
filed on: 23rd, January 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-11-27
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 18th, September 2012
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2012-03-30
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-15
filed on: 5th, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-03-05 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2011-11-07) of a secretary
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-10-31
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2011-10-31
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-10-18 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN United Kingdom on 2011-08-03
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-15
filed on: 20th, January 2011
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2010-06-30
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 26th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2010-01-31 to 2009-12-31
filed on: 23rd, February 2010
| accounts
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 31st, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-15
filed on: 31st, January 2010
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address has been changed
filed on: 30th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-01-30 director's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-30 director's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-03-20 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-03-18 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rs 12 (uk) LIMITEDcertificate issued on 29/01/09
filed on: 29th, January 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(19 pages)
|