(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 11th Jun 2020. New Address: Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ. Previous address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Oct 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On Wed, 8th Nov 2017 secretary's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Nov 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Nov 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Sat, 31st Dec 2016 - the day director's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 8th Nov 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 26th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 19th Feb 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Feb 2015. New Address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA. Previous address: Ramsay Brown and Partners 18 Vera Avenue London N21 1RA
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Feb 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 19th Feb 2015 secretary's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Nov 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 12th Nov 2014. New Address: Ramsay Brown and Partners 18 Vera Avenue London N21 1RA. Previous address: The Health Centre, Hermitage Road, St John's Woking Surrey GU21 8TD
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Fri, 8th Nov 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 8th Nov 2012 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(8 pages)
|
(AP01) On Tue, 12th Mar 2013 new director was appointed.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Mar 2013 new director was appointed.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 8th Nov 2011 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Sat, 28th Jan 2012 - the day director's appointment was terminated
filed on: 28th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 8th Nov 2010 with full list of members
filed on: 8th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 14th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 8th Nov 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 24th Nov 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Nov 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Nov 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Sun, 25th Jan 2009 with shareholders record
filed on: 25th, January 2009
| annual return
|
Free Download
(4 pages)
|
(225) Prev ext from 30/11/2007 to 31/12/2007
filed on: 3rd, April 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 3rd, April 2008
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Wed, 23rd Jan 2008 with shareholders record
filed on: 23rd, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 23rd Jan 2008 with shareholders record
filed on: 23rd, January 2008
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(16 pages)
|