CH01 |
On August 17, 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 17, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39-40 st. James's Place London SW1A 1NS. Change occurred on September 1, 2022. Company's previous address: 52 Brook Street London W1K 5DS England.
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Brook Street London W1K 5DS. Change occurred on November 24, 2021. Company's previous address: C/O Gordon Wood Scott & Partners Limited Dean House, 94 Whiteladies Road Bristol BS8 2QX England.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 10, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, April 2021
| incorporation
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 23, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, June 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, June 2020
| incorporation
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Gordon Wood Scott & Partners Limited Dean House, 94 Whiteladies Road Bristol BS8 2QX. Change occurred on August 12, 2019. Company's previous address: C/O Gordon Wood Scott & Partners Limited Dean House, 96 Whiteladies Road Bristol BS8 2QX England.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gordon Wood Scott & Partners Limited Dean House, 96 Whiteladies Road Bristol BS8 2QX. Change occurred on July 11, 2019. Company's previous address: 22a St. James's Square London SW1Y 4JH.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2018
| resolution
|
Free Download
(18 pages)
|
AD01 |
New registered office address 22a St. James's Square London SW1Y 4JH. Change occurred on November 6, 2018. Company's previous address: 22a St. Jame's Square London SW1Y 4JH.
filed on: 6th, November 2018
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22a St. Jame's Square London SW1Y 4JH. Change occurred on August 24, 2018. Company's previous address: 26 Monck Street London SW1P 2AP England.
filed on: 24th, August 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Monck Street London SW1P 2AP. Change occurred on June 17, 2016. Company's previous address: 26 Monk Street London SW1 2AP.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, May 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rc investments 1 LTDcertificate issued on 19/05/16
filed on: 19th, May 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Monk Street London SW1 2AP. Change occurred on August 27, 2015. Company's previous address: 12 Kelman Close London SW4 6JE England.
filed on: 27th, August 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 23, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|