(CS01) Confirmation statement with no updates 14th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th July 2021. New Address: The Cobalt Building, 1600 Eureka Park Lower Pemberton Kennington Ashford TN25 4BF. Previous address: Rift House 200 Eureka Park Upper Pemberton Ashford Kent TN25 4AZ
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 13th November 2013
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th November 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th November 2013: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Suite 3 Inca House Trinity Road Ashford Kent TN25 4AB England on 12th December 2012
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th November 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th November 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) 26th August 2011 - the day director's appointment was terminated
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) 26th August 2011 - the day director's appointment was terminated
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Castle Buildings 2C New Rents Ashford Kent TN23 1JH on 9th December 2010
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th November 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th November 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 14th November 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 14th November 2009
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th November 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed rift management services LIMITEDcertificate issued on 22/01/09
filed on: 21st, January 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 12th December 2008 with shareholders record
filed on: 12th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2007
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2007
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 11th January 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 11th January 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 11th December 2007 with shareholders record
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 11th December 2007 with shareholders record
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed amgen systems LIMITEDcertificate issued on 02/02/07
filed on: 2nd, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed amgen systems LIMITEDcertificate issued on 02/02/07
filed on: 2nd, February 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(12 pages)
|