READY STEADY MUMS LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
APPLE TREE COTTAGE 50A ORCHARD ROAD
MELBOURN
ROYSTON
HERTFORDSHIRE
SG8 6BP

View Document

15/04/1415 April 2014 CONSOLIDATION
04/04/14

View Document

15/04/1415 April 2014 ADOPT ARTICLES 04/04/2014

View Document

31/03/1431 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR ANDREW STEPHEN HAWKINS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 SUB-DIVISION
18/11/13

View Document

20/11/1320 November 2013 ADOPT ARTICLES 17/11/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
74 SOUTH ROAD
OUNDLE
PETERBOROUGH
PE8 4BP
UNITED KINGDOM

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
34 ALDREN ROAD
LONDON
SW17 0JT
UNITED KINGDOM

View Document

23/03/1223 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED KATY L TAYLOR LIMITED
CERTIFICATE ISSUED ON 15/06/11

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATY LOUISE TAYLOR / 11/02/2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KATY LOUISE TAYLOR / 11/02/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MAHMUT TUNCER / 11/02/2010

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM
C/O KATY TUNCER
34 ALDREN ROAD
LONDON
SW17 0JT
UNITED KINGDOM

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
12 CRESCENT STREET
LONDON
N1 1BT
UNITED KINGDOM

View Document

16/01/1016 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/0915 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company