AA |
Dormant company accounts reported for the period up to 2023/05/31
filed on: 20th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/01
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/01
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/01
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/31
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/31
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/01
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/05/31
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/06/01
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
2018/07/13 - the day secretary's appointment was terminated
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/13. New Address: 20 Chamberlain Street Wells Somerset BA5 2PF. Previous address: 238 Latimer Road London W10 6QY England
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/19. New Address: 238 Latimer Road London W10 6QY. Previous address: Cobden House Red Square (London) Ltd 25 London Road Tunbridge Wells Kent TN1 1DA England
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 78 Red Square (London) Ltd Pall Mall London SW1Y 5ES
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/04. New Address: Cobden House Red Square (London) Ltd 25 London Road Tunbridge Wells Kent TN1 1DA. Previous address: C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP England
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 78 Red Square (London) Ltd Pall Mall London SW1Y 5ES
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/01
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/05/18
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/08/20. New Address: C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP. Previous address: 17B Church Road Tunbridge Wells Kent TN1 1HT United Kingdom
filed on: 20th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2016
| incorporation
|
Free Download
(8 pages)
|