AA |
Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th April 2018. New Address: 51 Cadogan Gardens London SW3 2th. Previous address: 7 the Broadway Preston Road Wembley Middlesex HA9 8JT
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 30th November 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 28th February 2015 to 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed ryway LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 28th, April 2015
| change of name
|
Free Download
|
AR01 |
Annual return drawn up to 30th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
30th March 2015 - the day director's appointment was terminated
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
18th September 2014 - the day director's appointment was terminated
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th September 2014
filed on: 17th, September 2014
| resolution
|
|
CERTNM |
Company name changed lifecoaching km LIMITEDcertificate issued on 17/09/14
filed on: 17th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
17th September 2014 - the day director's appointment was terminated
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th September 2014. New Address: 7 the Broadway Preston Road Wembley Middlesex HA9 8JT. Previous address: Flat 50 Quayside House 302 Kensal Road London W10 5BF England
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ryway LIMITEDcertificate issued on 16/09/14
filed on: 16th, September 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th September 2014. New Address: 7 the Broadway Preston Road Wembley Middlesex HA9 8JT. Previous address: 85B Headstone Road Harrow HA1 1PG United Kingdom
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
15th September 2014 - the day director's appointment was terminated
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th September 2014
filed on: 16th, September 2014
| resolution
|
|
AD01 |
Address change date: 11th September 2014. New Address: 85B Headstone Road Harrow HA1 1PG. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|