(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089733280003, created on December 6, 2023
filed on: 6th, December 2023
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 089733280002, created on November 22, 2023
filed on: 22nd, November 2023
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 089733280001, created on November 21, 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates April 2, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 28, 2023 new director was appointed.
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 7, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 2, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 31, 2018
filed on: 31st, October 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Tudor House Higher Lane Dalton Wigan Lancashire WN8 7RP to Eleska Blue Stone Lane Mawdesley Ormskirk L40 2RH on October 30, 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On October 30, 2018 new director was appointed.
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 27, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: March 2, 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed radiant living properties LTDcertificate issued on 23/02/16
filed on: 23rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 6, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 14 Station Road Parbold Wigan Lancashire WN8 7NU England to Tudor House Higher Lane Dalton Wigan Lancashire WN8 7RP on May 6, 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
|
(SH01) Capital declared on April 2, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|