CS01 |
Confirmation statement with no updates 2023/12/01
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/01
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/12/01
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/12/01
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/12/01
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/18
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/01/31
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/18
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/31
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/31
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 11th, June 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 3, Studio 9 Gaunson House Markfield Road London N15 4QQ England on 2020/02/24 to 4 Morley Avenue London N18 2QT
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/17
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Studio 4, 258 Kingsland Road London E8 4DG England on 2019/03/13 to Unit 3, Studio 9 Gaunson House Markfield Road London N15 4QQ
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/17
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 24th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/11/17
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/01/01
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/01/01
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/01/01
filed on: 25th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Victoria Mews London NW6 6SY on 2017/01/03 to Studio 4, 258 Kingsland Road London E8 4DG
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/17
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/17
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed harris and me LIMITEDcertificate issued on 26/09/15
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2015/01/16 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 16th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/17
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 5 45 Wetherell Road London E9 7DB on 2014/10/06 to 2 Victoria Mews London NW6 6SY
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/17
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 7th, January 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 1st, March 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/17
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/11/30
filed on: 24th, July 2012
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on 2012/07/18 from 53 Cambridge Grove Hammersmith London W6 0LB
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/12/14 from 53 Cambridge Grove Hammersmith London W6 0LB England
filed on: 14th, December 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/17
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/12/13 from 155B Brooke Road Hammersmith London E5 8AG United Kingdom
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|