(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 21, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 31, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 31, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 28, 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 28, 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Oxford House 15-17 Mount Ephraim Tunbridge Wells Kent TN1 1EN England to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on February 28, 2022
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Oxford House 15-17 Mount Ephraim Tunbridge Wells Kent TN1 1EN on January 25, 2022
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 25, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 23, 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 4, 2019 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 21, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 27, 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on February 15, 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on February 15, 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 21, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2016: 1.00 GBP
capital
|
|
(CH01) On March 29, 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Taxassist Accountants 1 Northwood Road Ramsgate Kent CT12 6RR to 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on April 15, 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 16, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed role models inc LTDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to May 21, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 21, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 19, 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 15, 2013. Old Address: 89 Tequila Wharf Commercial Road London E14 7LG United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 21, 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2012
| incorporation
|
Free Download
(20 pages)
|