(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Aug 2023 - the day director's appointment was terminated
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 1st Aug 2023 - the day director's appointment was terminated
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2023 new director was appointed.
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Jun 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Thu, 3rd Dec 2020. New Address: Ramsay House, Rbp 18 Vera Avenue London N21 1RA. Previous address: Ramsay House Ramsay Brown & Partners 18 Vera Avenue London N21 1RA
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 25th Jun 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jun 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Mar 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 14th, October 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 11th Mar 2016: 21.00 GBP
capital
|
|
(TM01) Thu, 31st Dec 2015 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Fri, 17th Apr 2015 - the day secretary's appointment was terminated
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Apr 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Mar 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 16th Apr 2015: 21.00 GBP
capital
|
|
(CH01) On Thu, 16th Apr 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 16th Apr 2015 secretary's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Apr 2015 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th Apr 2015. New Address: Ramsay House Ramsay Brown & Partners 18 Vera Avenue London N21 1RA. Previous address: 58 Nunhead Surgery Nunhead Grove London SE15 3LY
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Oct 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 10th Nov 2014 - the day director's appointment was terminated
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Oct 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 9th Oct 2014
filed on: 11th, November 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|