(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 20, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed richmond investment management LTDcertificate issued on 15/02/23
filed on: 15th, February 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 92 Ronver Road London SE12 0NJ England to 78 South Croxted Road London SE21 8BD on September 30, 2022
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 17, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 17, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 22, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 22, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 101 the Light Box, 111 Power Road Chiswick London England to 92 Ronver Road London SE12 0NJ on August 21, 2018
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 21, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 76 Tidford Road Welling Kent DA16 3JY United Kingdom to Unit 101 the Light Box, 111 Power Road Chiswick London on July 31, 2018
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 12, 2016 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2016 to August 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 12, 2015: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|