AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Moore & Smalley Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL England to 2 Flat 2, Lashio House Clissold Crescent London N16 9BD on Wednesday 24th May 2023
filed on: 24th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th May 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 6th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd June 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd June 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 19th October 2020.
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 5th June 2020
filed on: 5th, June 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd June 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 13th November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Saturday 1st October 2016 secretary's details were changed
filed on: 25th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Saturday 1st October 2016 director's details were changed
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Sunday 1st May 2016 secretary's details were changed
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On Tuesday 1st March 2016 secretary's details were changed
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 2 Lashio House Clissold Crescent London N16 9BD England to C/O Moore & Smalley Kendal House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on Sunday 1st May 2016
filed on: 1st, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 1st March 2016 director's details were changed
filed on: 1st, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 1st, May 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2016
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2016
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 7th March 2016
filed on: 16th, March 2016
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH to Flat 2 Lashio House Clissold Crescent London N16 9BD on Friday 4th March 2016
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 13th November 2015 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 17th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 20th, January 2015
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Friday 10th October 2014 secretary's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 22nd, October 2014
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed ratio partners LTDcertificate issued on 21/10/14
filed on: 21st, October 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, October 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Studio 021 Westgate Street London E8 3RL England to 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH on Friday 10th October 2014
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 10th October 2014 director's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd July 2014 from 29C Highbury Park London London N5 1TH
filed on: 2nd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th November 2013 with full list of members
filed on: 2nd, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd December 2013
|
capital |
|
NEWINC |
Company registration
filed on: 13th, November 2012
|
incorporation |
Free Download
(15 pages)
|