(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 13th, February 2023
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 13th, February 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 26/01/23
filed on: 13th, February 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, February 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 10th, February 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 10th, February 2023
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 10th, February 2023
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 26/01/23
filed on: 10th, February 2023
| insolvency
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 26/01/23
filed on: 10th, February 2023
| insolvency
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 26/01/23
filed on: 10th, February 2023
| insolvency
|
Free Download
(2 pages)
|
(SH19) 27.00 GBP is the capital in company's statement on Friday 10th February 2023
filed on: 10th, February 2023
| capital
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 16- 18 the Studios 8 Hornsey Street London N7 8EG. Change occurred on Thursday 12th January 2023. Company's previous address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road London N12 8QJ United Kingdom.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road London N12 8QJ. Change occurred on Friday 20th August 2021. Company's previous address: Unit 16-18 the Studios 8 Hornsey Street London N7 8EG England.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 28th, June 2021
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 1st, April 2021
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 23/02/21
filed on: 1st, April 2021
| insolvency
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 1st, April 2021
| capital
|
Free Download
(5 pages)
|
(SH19) 30.00 GBP is the capital in company's statement on Thursday 1st April 2021
filed on: 1st, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, August 2020
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, August 2020
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 16-18 the Studios 8 Hornsey Street London N7 8EG. Change occurred on Wednesday 22nd July 2020. Company's previous address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ. Change occurred on Thursday 11th June 2020. Company's previous address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts for the period to Saturday 30th September 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Saturday 31st March 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
(SH01) 32.00 GBP is the capital in company's statement on Friday 22nd July 2016
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 6th April 201613.00 GBP
filed on: 18th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, January 2017
| resolution
|
Free Download
(60 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 6th January 2017
filed on: 6th, January 2017
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, December 2016
| capital
|
Free Download
(2 pages)
|
(SH03) Own shares purchase
filed on: 14th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, October 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd September 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ramsay House 18 Vera Avenue Grange Park London N21 1RA. Change occurred on Wednesday 18th February 2015. Company's previous address: Ramsay Brown and Partners Vera Avenue London N21 1RA.
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd September 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 17811.00 GBP is the capital in company's statement on Thursday 23rd October 2014
capital
|
|
(AD01) New registered office address Ramsay Brown and Partners Vera Avenue London N21 1RA. Change occurred on Tuesday 7th October 2014. Company's previous address: C/O Ramsay Brown and Partners, Ramsay House, 18 Vera Avenue Grange Park London N21 1RA.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd September 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 17811.00 GBP is the capital in company's statement on Friday 10th January 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 22nd September 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd September 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, March 2011
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, March 2011
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 26th, October 2010
| resolution
|
Free Download
(2 pages)
|
(SH01) 17812.00 GBP is the capital in company's statement on Wednesday 20th October 2010
filed on: 25th, October 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, September 2010
| incorporation
|
Free Download
(50 pages)
|