(CS01) Confirmation statement with updates Saturday 1st July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 17th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 16th April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th April 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 26th August 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th June 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 18th December 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on Monday 23rd October 2017. Company's previous address: 73 Valentines Way Romford RM7 0YD England.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 73 Valentines Way Romford RM7 0YD. Change occurred on Wednesday 22nd March 2017. Company's previous address: 113 Fairfoot Road Bow London E3 4EJ.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd September 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd September 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd September 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed remi legal services LIMITEDcertificate issued on 02/09/13
filed on: 2nd, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 30th August 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 3rd, September 2012
| incorporation
|
Free Download
(7 pages)
|