AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 28th, July 2021
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Rectory Church Street Weybridge Surrey KT13 8DE on 30th June 2021 to 134 Lower Marsh London SE1 7AE
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, February 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, February 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 9th December 2019
filed on: 1st, February 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 31st May 2020 from 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 9th December 2019
filed on: 16th, December 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 15th, December 2019
| resolution
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 30th August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th October 2018
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 19th October 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2012
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2018
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 11th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 21st February 2016
filed on: 16th, November 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st October 2016: 4.50 GBP
filed on: 16th, November 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(23 pages)
|
CERTNM |
Company name changed london rib voyages LTDcertificate issued on 11/02/16
filed on: 11th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st December 2011 to 31st March 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2012
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2012
filed on: 8th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th November 2011
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th November 2011
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st October 2010 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Edgehill Road Chislehurst Kent United Kingdom BR7 6LB United Kingdom on 28th October 2011
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2011 to 31st December 2011
filed on: 21st, December 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, October 2010
| incorporation
|
Free Download
(22 pages)
|