(PSC04) Change to a person with significant control Tue, 7th Mar 2023
filed on: 24th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Mar 2023 director's details were changed
filed on: 23rd, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Mar 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Jan 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 16th Aug 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Aug 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Aug 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 28th Apr 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rebekah paris darling LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Wimpole Street London W1G 9SR on Mon, 26th Jan 2015 to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 26th Jul 2013 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Apr 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th May 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 20th Sep 2013. Old Address: 100 Fetter Lane London EC4A 1BN United Kingdom
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(43 pages)
|