PSC04 |
Change to a person with significant control December 2, 2016
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2023
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rasmus bech LTDcertificate issued on 15/01/24
filed on: 15th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control June 25, 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 7, Garden Court 66 Clarendon Road London W11 2HP. Change occurred on June 25, 2020. Company's previous address: Flat 7,Garden Court 66 Clarendon Road London W11 2HP England.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 7,Garden Court 66 Clarendon Road London W11 2HP. Change occurred on June 25, 2020. Company's previous address: 11 Bartok House 121 Lansdowne Walk London W11 3LT England.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 11 Bartok House 121 Lansdowne Walk London W11 3LT. Change occurred on June 22, 2017. Company's previous address: Flat 5 121 Lansdowne Road London W11 2LF England.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Flat 5 121 Lansdowne Road London W11 2LF. Change occurred on September 22, 2016. Company's previous address: C/O Fusion Accountants Limited Flat 5 121 Lansdowne Road London W11 2LF.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 7, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Fusion Accountants Limited Flat 5 121 Lansdowne Road London W11 2LF. Change occurred on June 4, 2015. Company's previous address: Flat 13 Lansdowne Walk London W11 3LT.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 14, 2014. Old Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 5, 2013: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|