(CS01) Confirmation statement with updates Sun, 30th Jul 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 2nd Oct 2023. New Address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Previous address: 40 Third Avenue London W10 4RT England
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Mon, 10th Jul 2023 - the day director's appointment was terminated
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th Jul 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Jul 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 10th Jul 2023 - the day director's appointment was terminated
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 095040700002, created on Tue, 17th Aug 2021
filed on: 20th, August 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Jul 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 13th Aug 2021. New Address: 40 Third Avenue London W10 4RT. Previous address: 63 Jeddo Road Unit 1 London W12 9EE England
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Mar 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 8th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095040700001, created on Fri, 2nd Feb 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 10th Aug 2016. New Address: 63 Jeddo Road Unit 1 London W12 9EE. Previous address: 63 Jeddo Road Unit 2 London W12 9EE England
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed simona and alexander ramsay family LTDcertificate issued on 08/12/15
filed on: 8th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Tue, 1st Dec 2015 - the day director's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 1st Dec 2015 - the day secretary's appointment was terminated
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Oct 2015. New Address: 63 Jeddo Road Unit 2 London W12 9EE. Previous address: 40 Third Avenue London W10 4RT
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 30th Jul 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 10.00 GBP
capital
|
|
(AR01) Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Jul 2015: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(25 pages)
|