(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Sep 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 4th Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Sep 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Adam House 1 Fitzroy Square London W1T 5HE on Wed, 19th Aug 2015 to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Sep 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Sep 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 26th Sep 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Sep 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 21st Sep 2012. Old Address: 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed raneport LIMITEDcertificate issued on 21/09/12
filed on: 21st, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 29th Jun 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Thu, 20th Sep 2012
filed on: 20th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Sep 2012 new director was appointed.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Sep 2012 new director was appointed.
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(7 pages)
|