AD01 |
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on Monday 20th November 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 20th November 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th November 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st August 2021
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st August 2021
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 21st August 2021
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 20th August 2020
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on Tuesday 8th December 2020
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 19th August 2020
filed on: 19th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Tuesday 18th August 2020.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Sashi Mohan-Dennis 62 Wilson Street London EC2A 2BU England to 62 Wilson Street London EC2A 2BU on Friday 30th November 2018
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS to C/O Sashi Mohan-Dennis 62 Wilson Street London EC2A 2BU on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 4th March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
NEWINC |
Company registration
filed on: 4th, March 2014
| incorporation
|
Free Download
(7 pages)
|