CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 6th Jul 2023. New Address: 30 Churchill Place Suit 04-110 London E14 5RE. Previous address: 225 Marshwall Office 20 London E14 9FW England
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Jun 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 19th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Aug 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 15th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Aug 2018. New Address: 225 Marshwall Office 20 London E14 9FW. Previous address: 225 Marshwall, Office 20, Canary Wharf London E14 9FW England
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 14th Aug 2018. New Address: 225 Marshwall, Office 20, Canary Wharf London E14 9FW. Previous address: 225 Marsh Wall, Office 24, Canary Wharf Marsh Wall London E14 9FW England
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Aug 2017. New Address: 225 Marsh Wall, Office 24, Canary Wharf Marsh Wall London E14 9FW. Previous address: C/O C/O Shabir Office 17 15 Skylines Village Limeharbour London E14 9TS England
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ras consultancy services LTDcertificate issued on 10/03/16
filed on: 10th, March 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: C/O C/O Shabir Office 17 15 Skylines Village Limeharbour London E14 9TS. Previous address: 4 Ely Gardens Ilford Essex IG1 3NQ
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 1st Aug 2015. New Address: 4 Ely Gardens Ilford Essex IG1 3NQ. Previous address: 78 Culverley Road London SE6 2LA England
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 1st, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2014
| incorporation
|
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 1.00 GBP
capital
|
|