PSC07 |
Cessation of a person with significant control February 8, 2024
filed on: 8th, February 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2024
filed on: 8th, February 2024
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 8, 2024) of a secretary
filed on: 8th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2024
filed on: 8th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 8, 2024 new director was appointed.
filed on: 8th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 10, 2023) of a secretary
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 10, 2023
filed on: 10th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 10, 2023
filed on: 10th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On November 10, 2023 new director was appointed.
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed r & GB properties LTDcertificate issued on 30/05/23
filed on: 30th, May 2023
|
change of name |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 30, 2023
filed on: 30th, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rani Kashyap A.Pll Storage King Mb003 133 Birmingham Road West Bromwich West Midlands B71 4JZ. Change occurred on February 4, 2023. Company's previous address: C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD England.
filed on: 4th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Blueline Utilities 4 Brook St Business Centre Brook Street Tipton DY4 9DD. Change occurred on December 29, 2022. Company's previous address: Unit D2-D3 Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT England.
filed on: 29th, December 2022
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 8, 2022) of a secretary
filed on: 8th, December 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit D2-D3 Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT. Change occurred on November 5, 2022. Company's previous address: Suite 6 Brook Street Business Centre Brook Street Tipton DY4 9DD England.
filed on: 5th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 5th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 27, 2022
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2021 new director was appointed.
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2021
filed on: 9th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, November 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 26th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 6 Brook Street Business Centre Brook Street Tipton DY4 9DD. Change occurred on September 17, 2021. Company's previous address: Rani Kashyap Suite 8 Brook Street Business Centre Brook Street Tipton DY4 9DD England.
filed on: 17th, September 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On June 12, 2021 new director was appointed.
filed on: 12th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2021 new director was appointed.
filed on: 12th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2021
filed on: 12th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2021 new director was appointed.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 29, 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 29, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 29, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 29, 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On March 29, 2021 new director was appointed.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 29, 2021) of a secretary
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 27, 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 14, 2020
filed on: 14th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On July 14, 2020 new director was appointed.
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Rani Kashyap Suite 8 Brook Street Business Centre Brook Street Tipton DY4 9DD. Change occurred on July 14, 2020. Company's previous address: 56 Leasowe Road Tipton DY4 8PW England.
filed on: 14th, July 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 14, 2020
filed on: 14th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2020
filed on: 14th, July 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2019
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|