(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 14th, April 2024
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, April 2024
| incorporation
|
Free Download
(16 pages)
|
(CH01) On September 1, 2022 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2022 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, August 2023
| accounts
|
Free Download
(57 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, September 2022
| accounts
|
Free Download
(105 pages)
|
(AP01) On March 4, 2022 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 3rd, September 2021
| accounts
|
Free Download
(95 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(12 pages)
|
(AP03) Appointment (date: April 30, 2021) of a secretary
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 30, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On April 13, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 15, 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 31, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On November 18, 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, October 2020
| accounts
|
Free Download
(96 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address The Old Sawmills Filleigh Barnstaple EX32 0RN. Change occurred on August 19, 2020. Company's previous address: 36 Percy Street London W1T 2DH England.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 6th, October 2019
| accounts
|
Free Download
(96 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, November 2018
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 26th, October 2018
| resolution
|
Free Download
|
(AA) Full accounts data made up to December 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(16 pages)
|
(AP03) Appointment (date: November 27, 2017) of a secretary
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 27, 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On June 14, 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Percy Street London W1T 2DH. Change occurred on April 27, 2017. Company's previous address: Lake House Market Hill Royston Herts SG8 9JN.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On April 26, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 26, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2015: 300.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, February 2015
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 12, 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 30, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 30, 2010 secretary's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 30, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 30, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 5, 2009 - Annual return with full member list
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On March 17, 2009 Secretary appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 13, 2009 Appointment terminated director and secretary
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 12, 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rjw and partners LIMITEDcertificate issued on 09/06/08
filed on: 5th, June 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2008
| incorporation
|
Free Download
(20 pages)
|