AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 18th, February 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(12 pages)
|
AP03 |
Appointment (date: Wednesday 6th November 2019) of a secretary
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th November 2019
filed on: 6th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 6th November 2019
filed on: 6th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(12 pages)
|
SH01 |
239.00 GBP is the capital in company's statement on Thursday 19th April 2018
filed on: 19th, April 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11 Juniper Drive Chatteris Cambridgeshire PE16 6HY
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 1st April 2016 secretary's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st August 2015.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Saturday 1st August 2015) of a secretary
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 1st August 2015
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th May 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
169.00 GBP is the capital in company's statement on Tuesday 26th May 2015
|
capital |
|
SH01 |
165.00 GBP is the capital in company's statement on Tuesday 17th June 2014
filed on: 21st, April 2015
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st July 2014
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 31st July 2014) of a secretary
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Toggam Farm Newfen Gravel Drove Sedge Fen Road Lakenheath Suffolk IP27 9LN. Change occurred on Thursday 31st July 2014. Company's previous address: 63a Station Road Dullingham Newmarket Suffolk CB8 9UP.
filed on: 31st, July 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th May 2014
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th May 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 19th May 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th May 2013
filed on: 9th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 5th, March 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 25th January 2013 director's details were changed
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th May 2012
filed on: 29th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 21st February 2012 from Hill Farm Station Road Dullingham Newmarket Suffolk CB8 9UT United Kingdom
filed on: 21st, February 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st February 2012
filed on: 21st, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st February 2012
filed on: 21st, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th May 2011
filed on: 10th, May 2011
|
annual return |
Free Download
(7 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Thursday 3rd February 2011
filed on: 4th, March 2011
|
capital |
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, March 2011
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, March 2011
|
resolution |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 21st, February 2011
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 11th May 2010
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 5th May 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th May 2010
filed on: 11th, May 2010
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 11th May 2010) of a secretary
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 5th May 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th May 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 8th, February 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Monday 11th May 2009 - Annual return with full member list
filed on: 11th, May 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 2nd, April 2009
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 18/11/2008 from westcote, rickling green saffron walden essex CB11 3YD
filed on: 18th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Monday 19th May 2008 - Annual return with full member list
filed on: 19th, May 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2007
filed on: 6th, March 2008
|
accounts |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, December 2007
|
incorporation |
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, December 2007
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed radal LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed radal LIMITEDcertificate issued on 12/12/07
filed on: 12th, December 2007
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to Friday 15th June 2007 - Annual return with full member list
filed on: 15th, June 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Friday 15th June 2007 - Annual return with full member list
filed on: 15th, June 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2006
filed on: 9th, February 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2006
filed on: 9th, February 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 27th June 2006 - Annual return with full member list
filed on: 27th, June 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 27th June 2006 - Annual return with full member list
filed on: 27th, June 2006
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2005
|
incorporation |
|
NEWINC |
Company registration
filed on: 5th, May 2005
|
incorporation |
Free Download
(14 pages)
|