(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed redbus outdoor LIMITEDcertificate issued on 01/08/23
filed on: 1st, August 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 18, 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 18, 2023 new director was appointed.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Orwell House 16 - 18 Berners Street London W1T 3LN to Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW on January 20, 2021
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: October 20, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 24, 2019
filed on: 24th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: October 1, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 3, 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 23, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 18, 2016: 980.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 27, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 27, 2015 new director was appointed.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 23, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 30, 2015: 980.00 GBP
capital
|
|
(TM01) Director appointment termination date: February 19, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 19, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 23, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 8, 2014: 980.00 GBP
capital
|
|
(AR01) Annual return made up to April 22, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(19 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 18, 2013 - 980.00 GBP
filed on: 18th, June 2013
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, June 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 22, 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to April 22, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 13, 2012
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 20, 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 22, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: The Media Centre 3 - 8 Carburton Street London W1W 5AJ England
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on September 22, 2010. Old Address: , the Media Centre 3 - 8 Carburton Street, London, W1W 5AJ
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2008
filed on: 3rd, January 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 2, 2009 new director was appointed.
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/05/2009 from, 3-8 carburton street, london, W1W 5AJ
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 20, 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 20th, May 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2008
| incorporation
|
Free Download
(41 pages)
|