(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd February 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd February 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd February 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th March 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Redline Specialist Cars Grimbald Crag Close Knaresborough North Yorkshire HG5 8PY to Deighton Grange Farm Kirk Deighton Wetherby LS22 5HN on Thursday 21st January 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 14th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, July 2019
| incorporation
|
Free Download
(16 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd June 2019
filed on: 4th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 3rd June 2019
filed on: 4th, July 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, July 2019
| resolution
|
Free Download
(18 pages)
|
(PSC07) Cessation of a person with significant control Monday 3rd June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 3rd June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 30th June 2019. Originally it was Sunday 31st March 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 20th June 2019
filed on: 20th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 20th, June 2019
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd June 2019.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 14th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
(CONNOT) Change of name notice
filed on: 28th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed redline specialist warranties LIMITEDcertificate issued on 28/09/15
filed on: 28th, September 2015
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 14th March 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
(NEWINC) Company registration
filed on: 14th, March 2013
| incorporation
|
Free Download
(8 pages)
|