(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rbp, Ramsay House 18 Vera Avenue London N21 1RA United Kingdom on Fri, 3rd Dec 2021 to 86-90 Paul Street London EC2A 4NE
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 3rd Dec 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Dec 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Feb 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 5th, February 2021
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 16th Sep 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE England on Fri, 16th Aug 2019 to Rbp, Ramsay House 18 Vera Avenue London N21 1RA
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088817320001, created on Wed, 16th Jan 2019
filed on: 22nd, January 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on Tue, 16th Feb 2016 to 86-90 Paul Street London EC2A 4NE
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 23rd Feb 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Feb 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Ramsay Brown and Partners 18 Vera Avenue London N21 1RA England on Thu, 22nd Jan 2015 to Ramsay House 18 Vera Avenue Grange Park London N21 1RA
filed on: 22nd, January 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE England on Tue, 13th Jan 2015 to Ramsay Brown and Partners 18 Vera Avenue London N21 1RA
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 9th Oct 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 2nd Mar 2014
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(8 pages)
|