READY TO USE LTD

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM
3 JEW STREET
BRIGHTON
BN1 1UT

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ULRICH STEIN / 17/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM
2ND FLOOR
53 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BD
UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT 6 25 DITCHLING RISE BEACONSFIELD STUDIOS BRIGHTON BN1 4QL

View Document

10/03/1010 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULRICH STEIN / 10/03/2010

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY CONSULTING & COMPANY SERVICES LIMITED

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CONSULTING & COMPANY SERVICES LIMITED / 02/01/2009

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CONSULTING & COMPANY SERVICES LIMITED / 02/01/2009

View Document

21/10/0821 October 2008 GBP NC 1000/1110 13/10/08

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: GISTERED OFFICE CHANGED ON 14/10/2008 FROM BRIGHTON MEDIA CENTRE 21-22 OLD STEINE BRIGHTON BN1 1EL

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information