GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 10, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to August 31, 2021 (was January 10, 2022).
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Tax Assist Accountants 16 Blatchington Rd, Hove BN3 3YN. Change occurred on June 5, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 27, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2017 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 15, 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on June 15, 2017. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rc's global LTDcertificate issued on 01/08/14
filed on: 1st, August 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(7 pages)
|