PSC05 |
Change to a person with significant control Saturday 29th July 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 29th July 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Rum Kitchen Unit 8 12-18 Hoxton Street London N1 6NG. Change occurred on Monday 14th August 2023. Company's previous address: C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT United Kingdom.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2022 to Saturday 30th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 8th March 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th June 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 1st August 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address C/O Drp Oasys Ltd Waterwells Business Park, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT. Change occurred on Tuesday 8th March 2022. Company's previous address: Ampney House Falcon Close Quedgeley Gloucester GL2 4LS United Kingdom.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090912740003, created on Friday 7th May 2021
filed on: 13th, May 2021
| mortgage
|
Free Download
(46 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 2nd August 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, October 2020
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, October 2020
| incorporation
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 090912740002, created on Monday 5th October 2020
filed on: 9th, October 2020
| mortgage
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 090912740001, created on Tuesday 10th March 2020
filed on: 16th, March 2020
| mortgage
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th November 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ampney House Falcon Close Quedgeley Gloucester GL2 4LS. Change occurred on Wednesday 18th September 2019. Company's previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 29th July 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on Wednesday 19th June 2019. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 18th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th July 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 19th February 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 31st, May 2017
| accounts
|
Free Download
|
CH01 |
On Wednesday 17th August 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 17th June 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 2nd July 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd July 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd June 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd June 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd July 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st July 2015. Originally it was Tuesday 30th June 2015
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5Th Floor 89 New Bond Street London W1S 1DA. Change occurred on Wednesday 23rd July 2014. Company's previous address: The Loft, 34-35 Eastcastle Street, London London W1W 8DW United Kingdom.
filed on: 23rd, July 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2014
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|