(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Jun 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jun 2020
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(11 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 17th Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 7th Jun 2019
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Jun 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Jun 2019 new director was appointed.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, February 2017
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG United Kingdom on Tue, 9th Jun 2015 to The Management Suite 1 the Oasis Meadowhall Centre Sheffield S9 1EP
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed razorcube LIMITEDcertificate issued on 19/05/15
filed on: 19th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Thu, 7th May 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|