CS01 |
Confirmation statement with no updates 2023/11/14
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 29th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/14
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 11th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/14
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 19th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/14
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 28th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/14
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/14
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 30th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/14
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 29th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/14
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 5th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/14
filed on: 19th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 17th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/14
filed on: 10th, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 19 Yarm Road Stockton on Tees Cleveland TS18 3NJ on 2014/11/26 to 5 Redland Close Hartburn Stockton-on-Tees Cleveland TS18 5PY
filed on: 26th, November 2014
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 3rd, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/14
filed on: 28th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 6th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/14
filed on: 7th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 4th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/14
filed on: 27th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 15th, February 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/14
filed on: 8th, February 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/09/29 from 1 Watson Street Cleveland Business Centre Middlesbrough Cleveland TS1 2RQ
filed on: 29th, September 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 28th, September 2010
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/14
filed on: 30th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/11/15 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, March 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 28th, September 2009
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/05/05 with complete member list
filed on: 5th, May 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 01/05/2009 from 5 redland close stockton on tees TS18 5PY
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2009
|
gazette |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2008/11/17 with complete member list
filed on: 17th, November 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 10th, November 2008
|
accounts |
Free Download
(5 pages)
|
288a |
On 2008/02/26 Secretary appointed
filed on: 26th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/02/26 Director appointed
filed on: 26th, February 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed raglan services LIMITEDcertificate issued on 28/02/08
filed on: 25th, February 2008
|
change of name |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2008
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2008
|
gazette |
Free Download
(1 page)
|
288b |
On 2007/03/28 Director resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/03/28 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/03/28 Director resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/03/28 Secretary resigned
filed on: 28th, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/07 from: room 5, 7 leonard street, london, EC2A 4AQ
filed on: 8th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/07 from: room 5, 7 leonard street, london, EC2A 4AQ
filed on: 8th, March 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 14th, November 2006
|
incorporation |
Free Download
(13 pages)
|