AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 5, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Urban Community Projects 14 Ivel Road Sandy SG19 1AX England to 13 Stratford Villas London NW1 9SJ on February 8, 2021
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2020
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 25, 2019
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 25, 2019 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 25, 2020
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 25, 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 25, 2020
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Charlie Legg 13 Stratford Villas Camden London NW1 9SJ England to C/O Urban Community Projects 14 Ivel Road Sandy SG19 1AX on February 5, 2021
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 24, 2013 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, June 2016
| restoration
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to January 24, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(20 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , C/O C/O Charlie Legg, 33 Stratford Villas Stratford Villas, Camden, London, NW1 9SG, England to C/O Charlie Legg 13 Stratford Villas Camden London NW1 9SJ on November 19, 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , C/O Charlie Legg, Jim Faulkner Community Room Winifrede Paul House, 1 York Rise, London, NW5 1DX to C/O Charlie Legg 13 Stratford Villas Camden London NW1 9SJ on November 3, 2015
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2015, no shareholders list
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Charlie Legg C/O Jim Faulkner Community Room Winifrede House 1 York Rise London NW5 1SS to C/O Charlie Legg Jim Faulkner Community Room Winifrede Paul House 1 York Rise London NW5 1DX on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
On April 19, 2013 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 19, 2013 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 19, 2013 - new secretary appointed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 24, 2014, no shareholders list
filed on: 29th, April 2014
| annual return
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 14, 2014
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, February 2014
| resolution
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on September 4, 2013. Old Address: C/O C/O 14 Ivel Road Ivel Road Sandy Bedfordshire SG19 1AX England
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed rici LIMITEDcertificate issued on 02/07/13
filed on: 2nd, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 28, 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on July 2, 2013. Old Address: 13 Stratford Villas Camden London NW1 9SJ England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|