(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 7, 2020
filed on: 7th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 15, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to January 31, 2013 (was March 31, 2013).
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on February 16, 2012
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 31st, October 2010
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed london finance house LIMITEDcertificate issued on 12/05/10
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 26, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alsafa consultants LIMITEDcertificate issued on 31/03/10
filed on: 31st, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 19, 2010 to change company name
change of name
|
|
(CH01) On January 12, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 12, 2010. Old Address: Farr Bedford House 4 Hercies Road Uxbridge Middlesex UB10 9NA United Kingdom
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to April 29, 2009 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On December 17, 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed red ribbon property developments LIMITEDcertificate issued on 15/12/08
filed on: 13th, December 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On October 13, 2008 Appointment terminated director
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 13, 2008 Appointment terminated director
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 13, 2008 Appointment terminated director
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 2, 2008 Appointment terminated director
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/09/2008 from 22A theobalds road london WC1X 8PF
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to March 19, 2008 - Annual return with full member list
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 02/07/07 from: c/o hillier hopkins LLP st martins house 31-35 clarendon road watford herts WD17 1JF
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: c/o hillier hopkins LLP st martins house 31-35 clarendon road watford herts WD17 1JF
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(288a) On June 13, 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 13, 2007 New director appointed
filed on: 13th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 18, 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 18, 2007 New secretary appointed
filed on: 18th, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/02/07 from: 35 ruddlesway windsor berkshire SL4 5SF
filed on: 18th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/02/07 from: 35 ruddlesway windsor berkshire SL4 5SF
filed on: 18th, February 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/07 from: frank hovell esq westwind management solutions LTD, 35 ruddlesway, windsor berkshire SL4 5SF
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
(288a) On February 13, 2007 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 13, 2007 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 13, 2007 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 13, 2007 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 13, 2007 - Annual return with full member list
filed on: 13th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 13, 2007 - Annual return with full member list
filed on: 13th, February 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/02/07 from: frank hovell esq westwind management solutions LTD, 35 ruddlesway, windsor berkshire SL4 5SF
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On January 5, 2007 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 5, 2007 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 5, 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 5, 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(9 pages)
|