GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/01/23
filed on: 15th, November 2023
| other
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2023
| resolution
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/01/23
filed on: 15th, November 2023
| accounts
|
Free Download
(40 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Jan 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jan 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control Thu, 30th Jun 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Imperial Works 18 Tileyard Road London N7 9AH on Thu, 30th Jun 2022 to Rapha Works 4 Elthorne Road London N19 4AG
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 26th Jan 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 27th Jan 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 9th Sep 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 28th Jan 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 29th Jan 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, March 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Sep 2016
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 3rd Oct 2015 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jan 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 088301800001, created on Wed, 4th Nov 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 2nd Jan 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 26th Mar 2014. Old Address: Unit C Imperial Works Perren Street London NW5 3ED United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2014
| incorporation
|
Free Download
(8 pages)
|