AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, February 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, November 2021
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on March 25, 2021
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ. Change occurred on July 21, 2017. Company's previous address: Middlesex House 130 College Road Harrow HA1 1BQ England.
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Middlesex House 130 College Road Harrow HA1 1BQ. Change occurred on June 29, 2017. Company's previous address: C/O Jfm Block & Estate Management Canada House 272 Field End Road Ruislip HA4 9NA England.
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 29, 2017
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Jfm Block & Estate Management Canada House 272 Field End Road Ruislip HA4 9NA. Change occurred on November 22, 2016. Company's previous address: Hyde House the Hyde London NW9 6LH.
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 21, 2016
filed on: 21st, November 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: November 21, 2016) of a secretary
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 27, 2015: 12.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 30, 2014: 12.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2013
filed on: 6th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2013
filed on: 6th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 24th, February 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 25th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 19th, April 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 30th, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 24th, February 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 9, 2010
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 22nd, April 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to August 14, 2009 - Annual return with full member list
filed on: 14th, August 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Period up to June 18, 2009 - Annual return with full member list
filed on: 18th, June 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 14th, April 2009
|
accounts |
Free Download
(7 pages)
|
288a |
On January 8, 2008 New secretary appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 8, 2008 Secretary resigned
filed on: 8th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 8, 2008 New secretary appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 8, 2008 Secretary resigned
filed on: 8th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW
filed on: 8th, January 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2007
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
|
officers |
Free Download
(2 pages)
|
363s |
Period up to May 24, 2007 - Annual return with full member list
filed on: 24th, May 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Period up to May 24, 2007 - Annual return with full member list
filed on: 24th, May 2007
|
annual return |
Free Download
(8 pages)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 22, 2007 New secretary appointed
filed on: 22nd, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On May 22, 2007 Director resigned
filed on: 22nd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 22, 2007 Secretary resigned
filed on: 22nd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 22, 2007 Director resigned
filed on: 22nd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 22, 2007 New secretary appointed
filed on: 22nd, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 16, 2006 New director appointed
filed on: 16th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 16, 2006 New director appointed
filed on: 16th, October 2006
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, March 2006
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, March 2006
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed rosepath estates LIMITEDcertificate issued on 02/03/06
filed on: 2nd, March 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rosepath estates LIMITEDcertificate issued on 02/03/06
filed on: 2nd, March 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/02/06 from: 788-790 finchley road london NW11 7TJ
filed on: 24th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/06 from: 788-790 finchley road london NW11 7TJ
filed on: 24th, February 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2006
|
incorporation |
Free Download
(16 pages)
|