(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 20th December 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st August 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CH02) Directors's details were changed on Wednesday 14th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 16th December 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: Monday 1st April 2019) of a member
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Endsleigh Street London WC1H 0DS. Change occurred on Thursday 11th April 2019. Company's previous address: Foxley Cottage Foxley Lane Binfield Bracknell Berkshire RG42 4EG.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 1st March 2017.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 20th January 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 20th January 2017) of a secretary
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 7th March 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 7th March 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
capital
|
|
(AP03) Appointment (date: Wednesday 21st October 2015) of a secretary
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 21st October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 22nd May 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Foxley Cottage Foxley Lane Binfield Bracknell Berkshire RG42 4EG. Change occurred on Friday 1st August 2014. Company's previous address: Hill House 1 Little New Street London EC4A 3TR.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to Sunday 30th June 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 30th December 2013
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 18th December 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th December 2013.
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 17th June 2013) of a secretary
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 17th June 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th August 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st December 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Thursday 15th April 2010
filed on: 29th, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st December 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Thursday 24th September 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Thursday 24th September 2009 Appointment terminated director
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 1st April 2009 Appointment terminated director
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 1st April 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 1st April 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Thursday 29th January 2009 - Annual return with full member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 29th, August 2008
| incorporation
|
Free Download
(18 pages)
|
(CERTNM) Company name changed roger carlsson LIMITEDcertificate issued on 27/08/08
filed on: 27th, August 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/08 to 30/06/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/08 to 30/06/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2007
| incorporation
|
Free Download
(13 pages)
|