AA |
Audit exemption subsidiary accounts made up to April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 23rd, January 2024
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 23rd, January 2024
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 23rd, January 2024
| accounts
|
Free Download
(82 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 30th, January 2023
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 30th, January 2023
| other
|
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 30th, January 2023
| other
|
Free Download
|
TM01 |
Director appointment termination date: May 9, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 9, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 2nd, February 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 2nd, February 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 2nd, February 2022
| accounts
|
Free Download
(85 pages)
|
TM01 |
Director appointment termination date: March 17, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 17, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26/28 Bedford Row London WC1R 4HE to 340 Deansgate Manchester M3 4LY on April 9, 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On March 17, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 17, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 17, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 17, 2021 - new secretary appointed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(26 pages)
|
CH01 |
On April 19, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: April 30, 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 30, 2017 - 1070.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(13 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: December 22, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(22 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 3, 2015
filed on: 10th, July 2015
| document replacement
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
Capital declared on July 10, 2015: 1152.00 GBP
capital
|
|
MR01 |
Registration of charge 089775570001
filed on: 21st, May 2014
| mortgage
|
Free Download
(18 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 30, 2014 - new secretary appointed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 30, 2014: 1152.00 GBP
filed on: 30th, April 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed david rubin LIMITEDcertificate issued on 25/04/14
filed on: 25th, April 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(28 pages)
|