AA |
Small-sized company accounts made up to 31st March 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
3rd August 2020 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
9th October 2019 - the day director's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th August 2019. New Address: C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU. Previous address: 68 st. Margarets Road Edgware Middlesex HA8 9UU
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2019 - the day director's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 18th February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2016: 150000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 18th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th August 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th August 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 18th February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 150000.00 GBP
capital
|
|
TM01 |
3rd February 2014 - the day director's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 25th, April 2013
| accounts
|
Free Download
(14 pages)
|
TM01 |
19th April 2013 - the day director's appointment was terminated
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st November 2012: 150000.00 GBP
filed on: 15th, November 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th August 2012: 145000.00 GBP
filed on: 6th, November 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st September 2012
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th August 2012: 100000.00 GBP
filed on: 5th, September 2012
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 30th, April 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 18th February 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended full accounts data made up to 31st March 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 10th, May 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 18th February 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 6th, May 2010
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 4th May 2010: 50000.00 GBP
filed on: 5th, May 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th February 2010 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 St Margarets Road Edgware Middlesex HA8 9UU on 16th February 2010
filed on: 16th, February 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG Uk on 12th February 2010
filed on: 12th, February 2010
| address
|
Free Download
(2 pages)
|
TM02 |
25th January 2010 - the day secretary's appointment was terminated
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 10th, January 2010
| resolution
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 18th December 2009: 50000.00 GBP
filed on: 18th, December 2009
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 28th February 2009 to 31st March 2009
filed on: 6th, December 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th October 2009
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th March 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 29th January 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On 22nd January 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/2009 from 1 procter street london WC1V 6PG
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed richmond company 225 LIMITEDcertificate issued on 09/05/08
filed on: 9th, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(14 pages)
|