AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Saturday 28th May 2022 director's details were changed
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Suite 8 57 High Street Ibstock Leicestershire LE67 6LH
filed on: 30th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 8 57 High Street Ibstock Leicestershire LE67 6LH. Change occurred on Thursday 21st April 2022. Company's previous address: Suite B6, Swan House Bosworth Hall Estate the Park Nuneaton Leicestershire CV13 0LJ England.
filed on: 21st, April 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 8th, June 2021
|
accounts |
Free Download
(6 pages)
|
AD02 |
New sail address Swan House the Park Market Bosworth Nuneaton CV13 0LJ. Change occurred at an unknown date. Company's previous address: C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom.
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 19th March 2021.
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
2.67 GBP is the capital in company's statement on Friday 19th March 2021
filed on: 26th, March 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thursday 19th September 2019 director's details were changed
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite B6, Swan House Bosworth Hall Estate the Park Nuneaton Leicestershire CV13 0LJ. Change occurred on Monday 15th March 2021. Company's previous address: C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH United Kingdom.
filed on: 15th, March 2021
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH
filed on: 31st, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH. Change occurred on Monday 30th March 2020. Company's previous address: Suite 2 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom.
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 29th March 2020 director's details were changed
filed on: 30th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 9th, February 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 2 Lower Ground Floor One George Yard London EC3V 9DF. Change occurred on Thursday 10th October 2019. Company's previous address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England.
filed on: 10th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 13th, June 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th April 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 5th April 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th April 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.67 GBP is the capital in company's statement on Thursday 2nd June 2016
|
capital |
|
TM02 |
Termination of appointment as a secretary on Tuesday 5th April 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 26th April 20161.67 GBP
filed on: 16th, May 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2016
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 26th April 2016
filed on: 16th, May 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2016
|
resolution |
Free Download
(31 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS. Change occurred on Monday 29th February 2016. Company's previous address: 3 Wesley Gate Queens Road Reading Berks RG1 4AP.
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd May 2015
filed on: 5th, May 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2015
|
resolution |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd May 2014
filed on: 6th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 6th May 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd May 2013
filed on: 9th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom
filed on: 9th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd May 2012
filed on: 9th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd May 2011
filed on: 4th, May 2011
|
annual return |
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 15th January 2010 director's details were changed
filed on: 21st, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd May 2010
filed on: 21st, May 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, May 2010
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 22nd April 2010
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, July 2009
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed rainjam LIMITEDcertificate issued on 03/07/09
filed on: 2nd, July 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On Thursday 2nd July 2009 Director and secretary appointed
filed on: 2nd, July 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/06/2009 from cornelius house 178-180 church road hove east sussex BN3 2DJ united kingdom
filed on: 30th, June 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Friday 22nd May 2009 - Annual return with full member list
filed on: 22nd, May 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, May 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, May 2008
|
resolution |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2008
|
incorporation |
Free Download
(17 pages)
|