(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 6, 2017
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2017
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 5, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 5, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Hartley Way Taunton TA1 2LJ. Change occurred on February 5, 2019. Company's previous address: 24 Old Pawlett Road West Huntspill TA9 3RH.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 1, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ramila's house services LTDcertificate issued on 16/05/16
filed on: 16th, May 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 Old Pawlett Road West Huntspill TA9 3RH. Change occurred on April 14, 2016. Company's previous address: 168 Church Road Hove East Sussex BN3 2DL.
filed on: 14th, April 2016
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 9, 2015: 2.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from August 31, 2015 to March 31, 2015
filed on: 3rd, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(41 pages)
|
(SH01) Capital declared on August 12, 2014: 2.00 GBP
capital
|
|