TM01 |
Director's appointment terminated on 2023/11/22
filed on: 22nd, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/11/22.
filed on: 22nd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/05
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/09/05
filed on: 6th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 9th, August 2022
|
accounts |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 22nd, November 2021
|
incorporation |
Free Download
(41 pages)
|
PSC02 |
Notification of a person with significant control 2021/11/10
filed on: 16th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, November 2021
|
resolution |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/11/15
filed on: 15th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/11/10
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/10
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092064780002, created on 2021/11/02
filed on: 8th, November 2021
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/05
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 25th, March 2021
|
accounts |
Free Download
(57 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 18th, December 2020
|
accounts |
Free Download
(55 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/05
filed on: 7th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/05
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 22nd, March 2019
|
accounts |
Free Download
(53 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 24th, September 2018
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/05
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/05
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 3rd, April 2017
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates 2016/09/05
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 8th, June 2016
|
accounts |
Free Download
(66 pages)
|
AP01 |
New director appointment on 2015/11/09.
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/09
filed on: 25th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/05
filed on: 8th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
249876.00 GBP is the capital in company's statement on 2015/09/08
|
capital |
|
SH01 |
249876.00 GBP is the capital in company's statement on 2014/12/01
filed on: 17th, February 2015
|
capital |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, February 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed noosa isg LIMITEDcertificate issued on 13/02/15
filed on: 13th, February 2015
|
change of name |
Free Download
(3 pages)
|
MR04 |
Charge 092064780001 satisfaction in full.
filed on: 9th, January 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092064780001, created on 2014/12/18
filed on: 23rd, December 2014
|
mortgage |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2014/11/25.
filed on: 4th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/25.
filed on: 2nd, December 2014
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2014/11/25, company appointed a new person to the position of a secretary
filed on: 2nd, December 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 24th, November 2014
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/11/17
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/17
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/17
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/17.
filed on: 24th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/17.
filed on: 24th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/11/17.
filed on: 24th, November 2014
|
officers |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, November 2014
|
incorporation |
Free Download
(41 pages)
|
AD01 |
Change of registered address from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2014/11/24 to 69-75 Side Newcastle upon Tyne Tyne and Wear NE1 3JE
filed on: 24th, November 2014
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed rainbowhurst LIMITEDcertificate issued on 17/11/14
filed on: 17th, November 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/17
filed on: 17th, November 2014
|
resolution |
|
CONNOT |
Notice of change of name
filed on: 17th, November 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, September 2014
|
incorporation |
Free Download
(56 pages)
|