GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-11
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-11-30 to 2019-10-31
filed on: 23rd, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 23rd, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-12-11
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 31st, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-05-01
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-07
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-21
filed on: 22nd, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 24th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2016-07-14 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3 2-4 Piccadilly Corner Piccadilly Bradford West Yorkshire BD1 3LW. Change occurred on 2016-07-22. Company's previous address: West One Suite 10B 114 Wellington Street Leeds West Yorkshire LS1 1BA.
filed on: 22nd, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-01
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-06: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 9th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-01
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-29: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 2014-05-31 to 2013-11-30
filed on: 27th, January 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 27th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-01
filed on: 4th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England on 2013-10-23
filed on: 23rd, October 2013
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed rnh solicitors LIMITEDcertificate issued on 21/10/13
filed on: 21st, October 2013
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-10-08
filed on: 8th, October 2013
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-09-25
filed on: 25th, September 2013
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, September 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2013
|
incorporation |
Free Download
(34 pages)
|