CH01 |
On Thu, 21st Mar 2024 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Mar 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Jan 2024 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street London W1W 7LT England on Thu, 21st Mar 2024 to 6-8 Freeman Street Grimsby DN32 7AA
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6-8 Freeman Street Grimsby DN32 7AA England on Thu, 21st Mar 2024 to 6-8 Freeman Street Grimsby DN32 7AA
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Plaza 9, Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW England on Wed, 27th Apr 2022 to 85 Great Portland Street London W1W 7LT
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Oct 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Nov 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Aug 2020
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Aug 2020 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 133 Station Road Sidcup Kent DA15 7AA on Wed, 16th Jun 2021 to Plaza 9, Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 16th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 249a Caledonian Road Caledonian Road London N1 1ED England
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ruzzies LIMITEDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 14th Feb 2014. Old Address: 144-146 Kings Cross Road London WC1X 9DU United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(20 pages)
|