(AA) Micro company accounts made up to 2023-04-30
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-04-25
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-18
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-04-23
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-04-14
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2022-04-21) of a secretary
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Sadlers 175 High Street Barnet Herts EN5 5SU. Change occurred on 2022-04-21. Company's previous address: Ramsay House 18 Vera Avenue London N21 1RA United Kingdom.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-04-23
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ramsay House 18 Vera Avenue London N21 1RA. Change occurred on 2021-02-01. Company's previous address: Ramsay Brown and Partners Ramsay House 18 Vera Avenue London N21 1RA.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-23
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-23
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-23
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-04-23 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 1st, September 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2017-07-03
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-23
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016-04-25 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-05-12 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-05-12: 7.00 GBP
capital
|
|
(AD02) New sail address 3 Walmar Close Hadley Wood Barnet Hertfordshire EN4 0LA. Change occurred at an unknown date. Company's previous address: C/O C/O Supagrass Ltd Lonsto House 276 Chase Road Southgate London N14 6HA.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-02-23: 6.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-23: 7.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-23: 4.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-23: 5.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-23: 3.00 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-20: 2.00 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ramsay Brown and Partners Ramsay House 18 Vera Avenue London N21 1RA. Change occurred on 2014-08-20. Company's previous address: , 3 Walmar Close, Beech Hill, Hadley Wood, Herts, EN4 0LA.
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-08-15
filed on: 17th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-04-28: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-02-17
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2013-10-30
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 6th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2012-04-30
filed on: 5th, February 2013
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2012-10-15
filed on: 15th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-23
filed on: 10th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2011-04-30
filed on: 2nd, February 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-23
filed on: 5th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2010-04-30
filed on: 16th, March 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-23
filed on: 12th, May 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-06-10 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-05-19 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-05-19 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 19th, May 2009
| resolution
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(19 pages)
|