AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 12th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 28, 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 28, 2022
filed on: 8th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 7th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 28, 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 28, 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 9th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 28, 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 28, 2018
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 24, 2018
filed on: 24th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 24, 2018 director's details were changed
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 24, 2018
filed on: 24th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 2nd, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 29, 2016 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 16th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2015: 100.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on March 14, 2015
filed on: 27th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD. Change occurred on April 17, 2015. Company's previous address: 49a High Street Ruislip Middx HA4 7BD.
filed on: 17th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2014
filed on: 6th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 18th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2013
filed on: 10th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2013: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 3rd, December 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 13, 2012 director's details were changed
filed on: 10th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2012
filed on: 10th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 4th, November 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2011
filed on: 7th, September 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 7, 2011 director's details were changed
filed on: 30th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 20th, October 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2010
filed on: 8th, September 2010
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, August 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed manntal LIMITEDcertificate issued on 23/08/10
filed on: 23rd, August 2010
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 5th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to September 25, 2009 - Annual return with full member list
filed on: 25th, September 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 25th, September 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed rainsford mann design LIMITEDcertificate issued on 13/07/09
filed on: 11th, July 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On September 19, 2008 Secretary appointed
filed on: 19th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On September 19, 2008 Director appointed
filed on: 19th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On September 17, 2008 Appointment terminated director
filed on: 17th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2008
|
incorporation |
Free Download
(17 pages)
|