AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Feb 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 19th Dec 2016. New Address: 22 Stephenson Court 22 Stephenson Court Crane Mead Ware Hertfordshire SG12 9FD. Previous address: Suite 578 Kemp House, 152 City Road London EC1V 2NX
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Feb 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 10th Nov 2015 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Nov 2015 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Feb 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 25th Mar 2015. New Address: Suite 578 Kemp House, 152 City Road London EC1V 2NX. Previous address: Suite 416 Kemp House 152 City Road London EC1V 2NX
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 2nd Jul 2013 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Feb 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 2.00 GBP
capital
|
|
CH01 |
On Tue, 2nd Jul 2013 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: 15 Sedcote Road Enfield EN3 4RQ United Kingdom
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: 152 Suite 416, Kemp House City Road London EC1V 2NX England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 6th Feb 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 10th Nov 2012 director's details were changed
filed on: 10th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rehoboth corporate services LTDcertificate issued on 14/02/12
filed on: 14th, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 13th Feb 2012 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Mon, 6th Feb 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Apr 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 13th Apr 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Apr 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Feb 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|