(CS01) Confirmation statement with updates 4th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 21st June 2023 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th June 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th June 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th June 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Level 3 207 Regent Street London W1B 3HH England on 21st June 2023 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(CH03) On 20th June 2023 secretary's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 12th August 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th August 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th August 2022
filed on: 12th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th August 2022 director's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 12th August 2022 to Level 3 207 Regent Street London W1B 3HH
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(CH03) On 12th August 2022 secretary's details were changed
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 17th July 2022 director's details were changed
filed on: 17th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th July 2022 director's details were changed
filed on: 17th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 2 Woodberry Grove North Finchley London N12 0DR on 15th July 2022 to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 13th February 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 18th June 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th June 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th June 2015 secretary's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th February 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th February 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th April 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed ruby apps LIMITEDcertificate issued on 10/06/13
filed on: 10th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(38 pages)
|