AA01 |
Previous accounting period shortened from Friday 30th December 2022 to Thursday 29th December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Thursday 30th December 2021
filed on: 21st, July 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 27th February 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Sunday 27th December 2020 to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 27th December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 23rd September 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on Wednesday 9th October 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 27th December 2017, originally was Thursday 28th December 2017.
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th December 2017 to Thursday 28th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th June 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th June 2018.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Friday 15th December 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th December 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 1st September 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th December 2016 to Thursday 29th December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 31st March 2017
filed on: 31st, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th December 2015
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 5th October 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 29th June 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
AP01 |
New director appointment on Thursday 28th January 2016.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 28th September 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th August 2015.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Friday 8th May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed altes investment LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th February 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 6th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 6th February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 8th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 6th February 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 25th January 2013.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed rettavia LIMITEDcertificate issued on 20/03/12
filed on: 20th, March 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, March 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 6th February 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 3rd February 2012
filed on: 6th, February 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 3rd February 2012 from 243 Coombe Lane London SW200RH England
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 3rd February 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd February 2012
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd February 2012.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd February 2012.
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, October 2011
| incorporation
|
Free Download
(25 pages)
|