(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jul 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 11th Jun 2020. New Address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ. Previous address: 2nd Floor Ramsay House 18 Vera Avenue Grange Park London N21 1RA England
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 8th Jul 2019. New Address: 2nd Floor Ramsay House 18 Vera Avenue Grange Park London N21 1RA. Previous address: Ramsay House Ramsay Brown and Partners 18 Vera Avenue London N21 1RA England
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jul 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 25th Feb 2016. New Address: Ramsay House Ramsay Brown and Partners 18 Vera Avenue London N21 1RA. Previous address: C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Jul 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 1st Nov 2013. Old Address: the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2011: 2.00 GBP
filed on: 21st, September 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 20th Jul 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 20th Jul 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 12th Jul 2011 - the day director's appointment was terminated
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(20 pages)
|