(CS01) Confirmation statement with no updates Sun, 8th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Dec 2022 to Mon, 31st Jul 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Tue, 18th Oct 2022 - the day director's appointment was terminated
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Oct 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Oct 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Oct 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 8th Oct 2021. New Address: 17 Church Gate Thatcham RG19 3PN. Previous address: 14 Caunter Road Speen Newbury RG14 1QZ England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 8th Dec 2020. New Address: 14 Caunter Road Speen Newbury RG14 1QZ. Previous address: Pound Court Pound Street Newbury Berkshire RG14 6AA United Kingdom
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 27th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Aug 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 23rd Aug 2018. New Address: Pound Court Pound Street Newbury Berkshire RG14 6AA. Previous address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 23rd Aug 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 27th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 6th Jun 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Jun 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Jun 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 6th Jun 2016: 1000.00 GBP
capital
|
|
(CH01) On Tue, 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed r'elite raiment LTDcertificate issued on 03/08/15
filed on: 3rd, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 5th Jun 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 23rd Oct 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 23rd Oct 2013 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Oct 2013. Old Address: 15a Kingfisher Court Newbury Berkshire RG14 5SJ England
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 14th Nov 2011: 1000.00 GBP
filed on: 24th, November 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 3rd Jun 2011 new director was appointed.
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jul 2011
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 16th Mar 2011. Old Address: 145-157 St John Street London EC1V 4PY England
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|