GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/25
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, August 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 7th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/06/25
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/06/25
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/07/10 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/10
filed on: 10th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/10
filed on: 10th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/07/10 director's details were changed
filed on: 10th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/25
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/06/25 with full list of members
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/07/13
|
capital |
|
AD01 |
Address change date: 2016/02/10. New Address: St Peters House Olding Road Bury St. Edmunds Suffolk IP33 3TA. Previous address: St. Peters House the Anderson Centre Olding Road Bury St. Edmunds IP33 3TA United Kingdom
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed RICJAN2 LTDcertificate issued on 15/09/15
filed on: 15th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/06/30.
filed on: 28th, July 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/25
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|