(CS01) Confirmation statement with updates April 10, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On December 7, 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 10, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 10, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 10, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Penrhiw St Davids Pembrokeshire SA62 6PG to Twr Y Felin Ffordd Caerfai St. Davids Haverfordwest SA62 6QT on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 10, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On April 21, 2015 secretary's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On April 21, 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 10, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 20, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 10, 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 29, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 15, 2013. Old Address: Roch House Brawdy Business Park Brawdy Haverfordwest Dyfed SA62 6NP Wales
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 9th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 12, 2011. Old Address: Highmead Vat Consultants Barons Cuckoo Portfield Gate Haverfordwest Pembrokeshire SA62 3LL
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from April 5, 2010 to April 30, 2010
filed on: 2nd, June 2010
| accounts
|
Free Download
(1 page)
|
(CH03) On April 10, 2010 secretary's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 10, 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 10, 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 8, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(AP03) On April 8, 2010 - new secretary appointed
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 6, 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 5, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 12, 2009 new director was appointed.
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On September 16, 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 16, 2009 Appointment terminated director
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/09/2009 from c/o lutea administration LIMITED 7TH floor network house basing view basingstoke hants RG21 4HG
filed on: 16th, September 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, August 2009
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed rilorg LIMITEDcertificate issued on 10/08/09
filed on: 8th, August 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On April 15, 2009 Appointment terminated secretary
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to April 15, 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 15, 2009 Appointment terminated director
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 10/04/2009 to 05/04/2009
filed on: 23rd, May 2008
| accounts
|
Free Download
(1 page)
|
(288a) On May 23, 2008 Director appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 23, 2008 Secretary appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/05/2008 from 4 park road moseley birmingham west midlands B13 8AB
filed on: 23rd, May 2008
| address
|
Free Download
(1 page)
|
(288a) On May 23, 2008 Director appointed
filed on: 23rd, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(14 pages)
|