CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 068645660005, created on Wednesday 31st March 2021
filed on: 7th, April 2021
|
mortgage |
Free Download
(59 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 068645660004 satisfaction in full.
filed on: 1st, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 068645660003 satisfaction in full.
filed on: 2nd, March 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 6th, January 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 7th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 068645660004, created on Thursday 26th October 2017
filed on: 27th, October 2017
|
mortgage |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE England to 28 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF on Thursday 12th May 2016
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th May 2015
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Cuerden Way Bamber Bridge Preston PR5 6BL to Building N1, Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE on Thursday 25th June 2015
filed on: 25th, June 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dna - agile technology LIMITEDcertificate issued on 11/06/15
filed on: 11th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CERTNM |
Company name changed redthorn services LTDcertificate issued on 02/06/15
filed on: 2nd, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CERTNM |
Company name changed dna - agile technology LIMITEDcertificate issued on 22/05/15
filed on: 22nd, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
|
capital |
|
MR01 |
Registration of charge 068645660003, created on Monday 26th January 2015
filed on: 26th, January 2015
|
mortgage |
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st May 2014
|
capital |
|
CH01 |
On Monday 31st March 2014 director's details were changed
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 15th February 2013 from Unit 3 Cuerdon Way South Preston Office Village Bamber Bridge Preston Lancs PR5 6BL United Kingdom
filed on: 15th, February 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th December 2012 from C/O Mark Hughes Abbey Archway Abbey Square Chester CH1 2HU United Kingdom
filed on: 24th, December 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed redthorn uk LIMITEDcertificate issued on 21/12/12
filed on: 21st, December 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 3rd December 2012
|
change of name |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, June 2012
|
accounts |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, June 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, May 2012
|
mortgage |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Friday 25th May 2012
filed on: 25th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th May 2012.
filed on: 25th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 25th May 2012 from 22 Lytham Court Euxton Chorley PR7 6FT United Kingdom
filed on: 25th, May 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th May 2012.
filed on: 25th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th May 2012.
filed on: 25th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st March 2012 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 25th May 2012
filed on: 25th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, January 2012
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 11th January 2012
filed on: 11th, January 2012
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2011 with full list of members
filed on: 5th, August 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 31st March 2010 with full list of members
filed on: 27th, June 2010
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2009
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2009
|
incorporation |
Free Download
(14 pages)
|