AA |
Full accounts data made up to November 30, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to November 30, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(25 pages)
|
CH01 |
On June 10, 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to November 30, 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 081338660005, created on December 21, 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 081338660004, created on December 21, 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(74 pages)
|
AA |
Full accounts data made up to November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
|
AP01 |
On July 14, 2020 new director was appointed.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, August 2017
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, August 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to November 30, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 081338660003, created on July 31, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(70 pages)
|
SH01 |
Capital declared on July 31, 2017: 102850.00 GBP
filed on: 3rd, August 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 4, 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 4, 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 4, 2016 new director was appointed.
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2016
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, August 2016
| resolution
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, August 2016
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 5, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 5, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 5, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081338660002, created on August 5, 2016
filed on: 9th, August 2016
| mortgage
|
Free Download
(13 pages)
|
AA |
Group of companies' accounts made up to November 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(25 pages)
|
SH01 |
Capital declared on March 16, 2016: 101850.03 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2016
| resolution
|
Free Download
(58 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 16, 2016 - 101850.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081338660001, created on August 26, 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(9 pages)
|
AD01 |
New registered office address Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL. Change occurred on July 6, 2015. Company's previous address: C/O Umit Orer Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to November 30, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(23 pages)
|
AP01 |
On August 22, 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to November 30, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to November 30, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 24, 2013. Old Address: 31 North Row London W1K 6DA United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2013
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2013 new director was appointed.
filed on: 5th, September 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 27, 2013: 95000.00 GBP
filed on: 5th, September 2013
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, September 2013
| resolution
|
Free Download
(54 pages)
|
CERTNM |
Company name changed rcp newco ii LIMITEDcertificate issued on 21/08/13
filed on: 21st, August 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
On August 15, 2013 new director was appointed.
filed on: 15th, August 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(41 pages)
|