(CS01) Confirmation statement with updates Tue, 8th Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 15th May 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jul 2021 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 8th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Aug 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 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: Ramsay House Ramsay Brown & Partners 18 Vera Avenue London N21 1RA
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 10th Jan 2020 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Sep 2019 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Sep 2019 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd Sep 2019 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Aug 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Aug 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Jun 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 8th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Aug 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(13 pages)
|
(AD01) Address change date: Mon, 23rd Mar 2015. New Address: Ramsay House Ramsay Brown & Partners 18 Vera Avenue London N21 1RA. Previous address: Ramsay House Ramsay Brown & Partners 18 Vera Avenue London N21 1RA England
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Mar 2015. New Address: Ramsay House Ramsay Brown & Partners 18 Vera Avenue London N21 1RA. Previous address: The Fryent Way Surgery 22 Fryent Way London NW9 9SB
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 31st Oct 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Oct 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, August 2014
| resolution
|
|
(AR01) Annual return drawn up to Fri, 8th Aug 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 8th Aug 2014: 23000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on Wed, 6th Aug 2014: 23000.00 GBP
filed on: 6th, August 2014
| capital
|
Free Download
(3 pages)
|