CS01 |
Confirmation statement with updates July 24, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2023 to March 31, 2023
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 1, 2020
filed on: 11th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 14 Rms (England) Limited 2 Royal Mint Place London E1 8LS England to 43 Royal Mint Street London E1 8LG on June 22, 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 15, 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 24, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 30, 2020 new director was appointed.
filed on: 17th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Ijm Land International House 1 st. Katharines Way London E1W 1UN to 14 Rms (England) Limited 2 Royal Mint Place London E1 8LS on September 11, 2019
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, June 2016
| resolution
|
Free Download
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56 a South Molton Street London W1K 5SH United Kingdom to C/O Ijm Land International House 1 St. Katharines Way London E1W 1UN on October 16, 2014
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On October 10, 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2013
| incorporation
|
|