(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, August 2023
| accounts
|
Free Download
(124 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(24 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, August 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, August 2023
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 26th, September 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 21st, September 2022
| accounts
|
Free Download
(122 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 21st, September 2022
| other
|
Free Download
(1 page)
|
(MR01) Registration of charge 092004610002, created on Fri, 31st Dec 2021
filed on: 5th, January 2022
| mortgage
|
Free Download
(39 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2022
| mortgage
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, October 2021
| accounts
|
Free Download
(123 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 18th, October 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 18th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 14th, October 2021
| other
|
Free Download
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 14th, October 2021
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, October 2021
| accounts
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 14th, October 2021
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 22nd, December 2020
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(26 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, September 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, September 2020
| accounts
|
Free Download
(123 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(23 pages)
|
(AP03) New secretary appointment on Mon, 1st Apr 2019
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Sun, 31st Mar 2019 - the day secretary's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Jan 2018 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: Tue, 9th Jan 2018. New Address: 90 Whitfield Street London W1T 4EZ. Previous address: 40 Grosvenor Place London SW1X 7EN
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Dec 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(21 pages)
|
(SH19) Capital declared on Mon, 3rd Oct 2016: 1000001.00 GBP
filed on: 3rd, October 2016
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 06/09/16
filed on: 3rd, October 2016
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 3rd, October 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 3rd, October 2016
| resolution
|
Free Download
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 23rd Feb 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Mar 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 24th Nov 2014
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 23rd Feb 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092004610001, created on Thu, 18th Dec 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 9th Dec 2014: 8916000013.00 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 24th Nov 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th Nov 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 24th Nov 2014 - the day director's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 24th Nov 2014 - the day director's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 24th Nov 2014 - the day secretary's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Sep 2015 to Wed, 31st Dec 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 1st Dec 2014. New Address: 40 Grosvenor Place London SW1X 7EN. Previous address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
filed on: 1st, December 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, December 2014
| resolution
|
|
(CONNOT) Notice of change of name
filed on: 24th, November 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 24th Nov 2014
filed on: 24th, November 2014
| resolution
|
|
(CERTNM) Company name changed rainbowglen LIMITEDcertificate issued on 24/11/14
filed on: 24th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2014
| incorporation
|
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 1.00 GBP
capital
|
|