AA |
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
AP03 |
New secretary appointment on 19th July 2022
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
29th March 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 9th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 9th, July 2018
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th June 2018. New Address: 9 Wootton Street London SE1 8TG. Previous address: C/O C/O Cheryle Hart 9 Wootton Street London SE1 8TG
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069126200004, created on 10th January 2017
filed on: 12th, January 2017
| mortgage
|
Free Download
(39 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 22nd May 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
9th November 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 1.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 1st, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom on 1st June 2014
filed on: 1st, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd May 2014 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2014: 1.00 GBP
capital
|
|
CH01 |
On 1st May 2014 director's details were changed
filed on: 1st, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 23rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, July 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, July 2013
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd May 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, April 2011
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ravello search LIMITEDcertificate issued on 26/01/11
filed on: 26th, January 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, January 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
25th January 2011 - the day director's appointment was terminated
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 30th July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd July 2010 director's details were changed
filed on: 23rd, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd May 2010 with full list of members
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st May 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st April 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, February 2010
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed havisham enigma LIMITEDcertificate issued on 05/02/10
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, January 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2009
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2009
| incorporation
|
Free Download
(12 pages)
|