MR01 |
Registration of charge 065543050002, created on November 15, 2023
filed on: 21st, November 2023
|
mortgage |
Free Download
(19 pages)
|
TM02 |
Termination of appointment as a secretary on October 17, 2023
filed on: 20th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 17, 2023 new director was appointed.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 17, 2023
filed on: 20th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 17, 2023 new director was appointed.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 20, 2023
filed on: 20th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT. Change occurred on October 20, 2023. Company's previous address: 2 Barrow Man Road Birchington Kent CT7 0AX.
filed on: 20th, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
On October 17, 2023 new director was appointed.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed rainbow uk trading & growing LIMITEDcertificate issued on 19/10/23
filed on: 19th, October 2023
|
change of name |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, October 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, June 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates April 3, 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates April 3, 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates April 3, 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 27th, May 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 6, 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 11th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 29th, May 2013
|
accounts |
Free Download
(15 pages)
|
AP01 |
On May 2, 2013 new director was appointed.
filed on: 2nd, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2013
filed on: 2nd, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 22nd, May 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2012
filed on: 16th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on September 16, 2011
filed on: 16th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2011
filed on: 7th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(15 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 12th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 3, 2010
filed on: 10th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2008
filed on: 7th, December 2009
|
accounts |
Free Download
(12 pages)
|
AD01 |
Company moved to new address on October 7, 2009. Old Address: 37 St. Margarets Street Canterbury CT1 2TU
filed on: 7th, October 2009
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 7, 2009. Old Address: 2 Barrow Man Road Birchington Kent CT7 0AX England
filed on: 7th, October 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 15th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On October 24, 2008 Appointment terminated director
filed on: 24th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 24, 2008 Director appointed
filed on: 24th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 24, 2008 Director appointed
filed on: 24th, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, July 2008
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2008
|
mortgage |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 2nd, May 2008
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 11th, April 2008
|
resolution |
Free Download
(14 pages)
|
288b |
On April 4, 2008 Appointment terminated secretary
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2008
|
incorporation |
Free Download
(17 pages)
|