AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control November 4, 2022
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 16, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 4, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 4, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2022 to September 30, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 4, 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 4, 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 15, 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 15, 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 1, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH19 |
Capital declared on March 22, 2018: 3903.42 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 17/01/18
filed on: 7th, March 2018
| insolvency
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 7th, March 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, February 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 1, 2016: 5636.90 GBP
filed on: 18th, October 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, October 2016
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 14th, October 2016
| incorporation
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to June 1, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2016 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 13, 2016 - new secretary appointed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 13, 2016: 2820.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2015: 580.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 30, 2015: 244.92 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, December 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on September 23, 2015
filed on: 16th, October 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on August 12, 2015
filed on: 8th, October 2015
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on August 12, 2015
filed on: 8th, October 2015
| capital
|
Free Download
|
TM01 |
Director appointment termination date: July 7, 2015
filed on: 5th, September 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 27th, August 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed regeneration capital partners LIMITEDcertificate issued on 16/08/15
filed on: 16th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On August 3, 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL United Kingdom to 118 Piccadilly London W1J 7NW on July 27, 2015
filed on: 27th, July 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2015 director's details were changed
filed on: 28th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 25, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(8 pages)
|