(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 2, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 11, Clifton Down Mansions 12 Upper Belgrave Road Bristol BS8 2XJ. Change occurred on March 27, 2023. Company's previous address: 29 Bellevue Crescent Clifton Bristol BS8 4TE England.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 17, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 17, 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 17, 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 17, 2022
filed on: 20th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On September 26, 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On September 26, 2022 secretary's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On September 26, 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Bellevue Crescent Clifton Bristol BS8 4TE. Change occurred on September 26, 2022. Company's previous address: Harwood House 43 Harwood Road London SW6 4QP.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 27, 2022
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097941770003, created on November 18, 2016
filed on: 23rd, November 2016
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097941770001, created on August 10, 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 097941770002, created on August 10, 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 6, 2016: 5.00 GBP
filed on: 3rd, May 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed rje LIMITEDcertificate issued on 01/10/15
filed on: 1st, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(24 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2016 to March 31, 2016
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|