CH01 |
On 2023/11/20 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England on 2023/11/20 to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/01.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2023/07/20
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2022/07/20
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022/07/20 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2022/04/21
filed on: 4th, May 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
TM02 |
Secretary's appointment terminated on 2021/08/31
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/08/31
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/20
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/05/01 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/01.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/31
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/31
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/03/31
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
149.66 GBP is the capital in company's statement on 2021/03/31
filed on: 11th, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
104.76 GBP is the capital in company's statement on 2021/01/18
filed on: 20th, January 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Wilson Street London EC2A 2BU England on 2020/12/02 to 5th Floor 14-16 Dowgate Hill London EC4R 2SU
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/21
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to 2020/03/31, originally was 2020/08/31.
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/22
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 12th, October 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/10
filed on: 10th, April 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/16
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
103.73 GBP is the capital in company's statement on 2018/08/16
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/16
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
102.70 GBP is the capital in company's statement on 2017/10/30
filed on: 22nd, January 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
0.27 GBP is the capital in company's statement on 2017/10/30
filed on: 15th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 10th, January 2018
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/30.
filed on: 9th, January 2018
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086497850001, created on 2017/12/21
filed on: 6th, January 2018
| mortgage
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, November 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/10/19
filed on: 24th, October 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Oster Street St. Albans AL3 5JL on 2017/09/12 to 62 Wilson Street London EC2A 2BU
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/14
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/07/25.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/25.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/14
filed on: 22nd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/14
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.57 GBP is the capital in company's statement on 2014/04/29
filed on: 13th, May 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/05/13
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 13th, May 2014
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2014/04/28
filed on: 13th, May 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 13th, May 2014
| resolution
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2013
| incorporation
|
|