(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/05/20
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Blake Tower Floor Lg 12 Barbican London EC2Y 8AF England on 2023/01/18 to 30 Thorpe Wood Peterborough PE3 6SR
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed r&a property investments LIMITEDcertificate issued on 07/10/22
filed on: 7th, October 2022
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/08/31
filed on: 5th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/20
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/29
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, December 2021
| capital
|
Free Download
(2 pages)
|
(CH01) On 2021/12/01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/01 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Hill Side Close Ufford Stamford PE9 3BW England on 2021/10/27 to Blake Tower Floor Lg 12 Barbican London EC2Y 8AF
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/09/26 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/09/28 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/09/28 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/09/26 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/29
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 113854300001, created on 2021/02/26
filed on: 5th, March 2021
| mortgage
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 72 Shore View Hampton Hargate Peterborough PE7 8FS United Kingdom on 2021/02/26 to 1 Hill Side Close Ufford Stamford PE9 3BW
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/29
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/05/21
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/09/29
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2019/09/30 from 2019/05/31
filed on: 25th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/25
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/05/31.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/05/26
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|