(AA) Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 8, 2018
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 8, 2018
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 8, 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 8, 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on August 1, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 18, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2015
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 18, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address Station House North Street Havant Hampshire PO9 1QU. Change occurred on February 17, 2016. Company's previous address: 25 st Thomas Street Winchester Hampshire S023 9Hj.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 17, 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 6, 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 1, 2013 new director was appointed.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
(AP01) On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2013 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on August 10, 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 3, 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to December 31, 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 20, 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 1, 2010. Old Address: 25 St Thomas Street Winchester Hampshire SO23 9DD
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2008
filed on: 20th, July 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On June 11, 2009 Secretary appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On June 11, 2009 Appointment terminated secretary
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2009 from regimental headquarters the royal green jackets peninsula barracks, romsey road winchester SO23 8TS
filed on: 11th, June 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rgjdirect LIMITEDcertificate issued on 08/06/09
filed on: 5th, June 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to April 3, 2009 - Annual return with full member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 13th, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to May 19, 2008 - Annual return with full member list
filed on: 19th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 11th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 11th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 2, 2007 - Annual return with full member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on January 20, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, February 2006
| capital
|
Free Download
|
(88(2)R) Alloted 99 shares on January 20, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, February 2006
| capital
|
|
(225) Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
(288b) On January 22, 2006 Secretary resigned
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 22, 2006 Secretary resigned
filed on: 22nd, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(17 pages)
|