(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 30th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th July 2022
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 17 Shearer Close Leicester LE4 7TQ to Room 7 Peepul Centre Orchardson Avenue Leicester LE4 6DP on Wednesday 9th November 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th March 2022.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r r social enterprise LIMITEDcertificate issued on 04/03/22
filed on: 4th, March 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th July 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 29th July 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th July 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed r k social enterprise LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director appointment termination date: Saturday 30th May 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th January 2015.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, July 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|