AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, May 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2022/08/30 director's details were changed
filed on: 8th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/08/03 - the day director's appointment was terminated
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/03.
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 13th, July 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/03/01.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/03/01 - the day director's appointment was terminated
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/03/01 - the day director's appointment was terminated
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, June 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
2021/04/13 - the day director's appointment was terminated
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/03/16 - the day director's appointment was terminated
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/16.
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/12/31 - the day secretary's appointment was terminated
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2020/12/31 - the day director's appointment was terminated
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/12/31
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 3rd, September 2020
|
accounts |
Free Download
(13 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2020/01/30
filed on: 30th, January 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 14th, January 2020
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, January 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/12/19
filed on: 14th, January 2020
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 14th, August 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
2019/01/28 - the day director's appointment was terminated
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/10/31
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/10/31 - the day secretary's appointment was terminated
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/10/31 - the day director's appointment was terminated
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/09/12 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/04 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/04 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018/07/04 secretary's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/07/04 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/04 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 31st, May 2018
|
accounts |
Free Download
(41 pages)
|
AD01 |
Address change date: 2018/04/30. New Address: Pinnacle House Breedon-on-the-Hill Derby DE73 8AP. Previous address: Penrhyn Quarry Bethesda Bangor Gwynedd LL57 4YG
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/04/20 - the day director's appointment was terminated
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/20 - the day director's appointment was terminated
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/04/20 - the day director's appointment was terminated
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/04/20 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 16th, June 2017
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 29th, June 2016
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return drawn up to 2015/10/05 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 20th, May 2015
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2014/06/20 director's details were changed
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/05 with full list of members
filed on: 15th, October 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 28th, July 2014
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on 2014/02/03.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/10/05 with full list of members
filed on: 21st, October 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 21st, June 2013
|
accounts |
Free Download
(32 pages)
|
TM01 |
2013/05/21 - the day director's appointment was terminated
filed on: 21st, May 2013
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, January 2013
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, January 2013
|
resolution |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/10/05 with full list of members
filed on: 8th, October 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 4th, October 2012
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director appointment on 2012/02/22.
filed on: 22nd, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 31st, October 2011
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2011/10/05 with full list of members
filed on: 18th, October 2011
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2011/03/02 director's details were changed
filed on: 2nd, March 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/10/05 with full list of members
filed on: 27th, October 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 2nd, October 2010
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 30th, December 2009
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/05 with full list of members
filed on: 11th, November 2009
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009/11/10 secretary's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 2009/11/10 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/10/31 with shareholders record
filed on: 31st, October 2008
|
annual return |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, August 2008
|
incorporation |
Free Download
(17 pages)
|
CERTNM |
Company name changed rigcycle LIMITEDcertificate issued on 19/08/08
filed on: 19th, August 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/01/22 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/01/22 New director appointed
filed on: 22nd, January 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 17512999 shares from 2007/12/24 to 2008/01/02. Value of each share 1 £, total number of shares: 17513000.
filed on: 14th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 17512999 shares from 2007/12/24 to 2008/01/02. Value of each share 1 £, total number of shares: 17513000.
filed on: 14th, January 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, January 2008
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, January 2008
|
resolution |
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 8th, January 2008
|
resolution |
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 8th, January 2008
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, January 2008
|
resolution |
Free Download
(19 pages)
|
123 |
Nc inc already adjusted 21/12/07
filed on: 8th, January 2008
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 8th, January 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 8th, January 2008
|
accounts |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 21/12/07
filed on: 8th, January 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, January 2008
|
resolution |
Free Download
(2 pages)
|
288a |
On 2008/01/02 New director appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/01/02 New secretary appointed;new director appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/01/02 New secretary appointed;new director appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/08 from: 1 mitchell lane bristol BS1 6BU
filed on: 2nd, January 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008/01/02 New director appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/01/08 from: 1 mitchell lane bristol BS1 6BU
filed on: 2nd, January 2008
|
address |
Free Download
(1 page)
|
288b |
On 2007/12/19 Director resigned
filed on: 19th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/19 Secretary resigned
filed on: 19th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/19 Secretary resigned
filed on: 19th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/12/19 Director resigned
filed on: 19th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2007
|
incorporation |
Free Download
(17 pages)
|