AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, October 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/14
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, December 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/14
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/02/22.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, November 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/25
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, January 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/17
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/08
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/11/20
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 2019/06/19. New Address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Previous address: 5th Floor, 89 New Bond Street London W1S 1DA United Kingdom
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/08
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, November 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/08
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/07. New Address: 5th Floor, 89 New Bond Street London W1S 1DA. Previous address: 12 Upper Cheyne Row London England
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on 2016/01/21.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/21.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/21.
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/25 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/25 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/19. New Address: 12 Upper Cheyne Row London. Previous address: 12 12 Upper Cheyne Row London SW3 5JN England
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/03. New Address: 12 12 Upper Cheyne Row London SW3 5JN. Previous address: Homefield Copseland Bath Bath and North East Somerset BA2 6EA
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/03/30 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 14th, February 2017
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/08, no shareholders list
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 12th, December 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/12/08, no shareholders list
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 10th, November 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/12/08, no shareholders list
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 4th, October 2013
| accounts
|
Free Download
(11 pages)
|
CERTNM |
Company name changed rpoint forward LTDcertificate issued on 22/01/13
filed on: 22nd, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/01/07
change of name
|
|
AR01 |
Annual return drawn up to 2012/12/08, no shareholders list
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 12th, September 2012
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, May 2012
| resolution
|
Free Download
(1 page)
|
TM01 |
2012/04/24 - the day director's appointment was terminated
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/12/08, no shareholders list
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2010
| incorporation
|
Free Download
(55 pages)
|