AP01 |
New director appointment on 2023/08/25.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/08/25 - the day director's appointment was terminated
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/07
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rgh global services LTDcertificate issued on 07/08/23
filed on: 7th, August 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/07/01. New Address: C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB. Previous address: International House 6th Floor 1 st. Katharines Way London E1W 1UN England
filed on: 1st, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/14 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed isp investments LIMITEDcertificate issued on 25/08/22
filed on: 25th, August 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/07
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2022/03/03 - the day secretary's appointment was terminated
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/21. New Address: International House 6th Floor 1 st. Katharines Way London E1W 1UN. Previous address: 1 st. Katharines Way London E1W 1UN England
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
2021/09/06 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/09/17
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/17
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/08/17
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/17
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/09/17
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/07
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/17
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/09/17
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/17
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/08. New Address: 1 st. Katharines Way London E1W 1UN. Previous address: 1-2 Minster Court (C/O Wework) 1 Mincing Lane London EC3R 7BB England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/09/18. New Address: 1-2 Minster Court (C/O Wework) 1 Mincing Lane London EC3R 7BB. Previous address: 20 Havelock Road Hastings East Sussex TN34 1BP
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2020/09/17.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2020/02/29.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/02/29
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/29 - the day director's appointment was terminated
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/07
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/30
filed on: 9th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020/05/15
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/15 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 086421200002 satisfaction in full.
filed on: 30th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/30
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/08/07
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/08/07 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/07/09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/12/30
filed on: 21st, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/30
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/07
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/08/07
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/12/15.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 9th, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/08/07
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/08/07 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, May 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
2014/11/26 - the day director's appointment was terminated
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/08/31
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/07 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/08/07 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/07 director's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086421200002
filed on: 23rd, January 2014
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 086421200001
filed on: 9th, January 2014
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2013/12/20.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/11/27.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2013
| incorporation
|
|