AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 3rd, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Iona Walk Rowhedge Colchester Essex CO5 7JD. Change occurred on November 22, 2016. Company's previous address: 438 Ley Street Ilford Essex IG2 7BS England.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 438 Ley Street Ilford Essex IG2 7BS. Change occurred on February 15, 2016. Company's previous address: C/O Dk Accounting (Essex) Limited 438 Ley Street Ilford Essex IG2 7BS.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
CH03 |
On January 1, 2015 secretary's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Dk Accounting (Essex) Limited 438 Ley Street Ilford Essex IG2 7BS. Change occurred on December 15, 2014. Company's previous address: 24 Sandpiper Close Colchester Essex CO4 3GE.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2013
filed on: 26th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 23, 2012. Old Address: C/O Dk Essex Accounting Cherrytree Cottage the Green Tendring Clacton-on-Sea Essex CO16 0BU United Kingdom
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On January 10, 2011 secretary's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 8, 2011. Old Address: Seaways Service Station Flag Hill Gt Bentley Colchester Essex CO7 8RE
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On January 10, 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On January 15, 2010 secretary's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(11 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to February 16, 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to March 26, 2008 - Annual return with full member list
filed on: 26th, March 2008
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 26/03/08
annual return
|
|
88(2)R |
Alloted 1 shares on January 16, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On August 23, 2007 New secretary appointed;new director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/07 from: 438 ley street ilford essex IG2 7BS
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/08/07 from: 438 ley street ilford essex IG2 7BS
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 23, 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 23, 2007 New secretary appointed;new director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on January 16, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 23rd, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On August 23, 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, June 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, June 2007
| resolution
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On June 6, 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 6, 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 6, 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 6, 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ryan surfaces LIMITEDcertificate issued on 01/06/07
filed on: 1st, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ryan surfaces LIMITEDcertificate issued on 01/06/07
filed on: 1st, June 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2007
| incorporation
|
Free Download
(16 pages)
|