(CS01) Confirmation statement with updates 2023-10-05
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed rayner and steadman LIMITEDcertificate issued on 01/05/23
filed on: 1st, May 2023
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2023-04-05
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-04-05
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 23rd, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-12-13
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Office 16 372 Old Street London EC1V 9LT. Change occurred on 2022-12-13. Company's previous address: 436 High Road London E10 6QE United Kingdom.
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-15
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-17
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 436 High Road London E10 6QE. Change occurred on 2022-05-03. Company's previous address: Office 8 27 Corsham Street London N1 6DR England.
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Office 8 27 Corsham Street London N1 6DR. Change occurred on 2021-11-05. Company's previous address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom.
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office 8 27 Corsham Street London N1 6DR. Change occurred on 2021-11-05. Company's previous address: 27 Office 8 27 Corsham Street London N1 6DR England.
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-10-19
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-17
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2020
| incorporation
|
Free Download
(8 pages)
|