CERTNM |
Company name changed READY2SHINE CICcertificate issued on 28/12/23
filed on: 28th, December 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Monday 13th November 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, August 2023
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Saturday 1st July 2023.
filed on: 1st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd June 2023
filed on: 23rd, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, January 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 15th November 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victory Business Centre Ready2Shine Cic Somers Road North Portsmouth Hampshire PO1 1PJ England to Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on Tuesday 15th November 2022
filed on: 15th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 15th November 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th November 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Thursday 18th November 2021 director's details were changed
filed on: 18th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th November 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 18th November 2021 director's details were changed
filed on: 18th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 17th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, August 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Unit 215 Victory Business Centre 219 Somers Road North Portsmouth Hampshire PO1 1PJ England to Victory Business Centre Ready2Shine Cic Somers Road North Portsmouth Hampshire PO1 1PJ on Friday 21st June 2019
filed on: 21st, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54a Stride Avenue Portsmouth Hampshire PO3 6HL to Unit 215 Victory Business Centre 219 Somers Road North Portsmouth Hampshire PO1 1PJ on Monday 30th July 2018
filed on: 30th, July 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Friday 30th November 2018
filed on: 10th, May 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|