(CS01) Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 20th Nov 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Nov 2023. New Address: C/O Rpgcc 40 Gracechurch Street London EC3V 0BT. Previous address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thu, 15th Dec 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Sat, 9th Jan 2021. New Address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Previous address: 62 Wilson Street London EC2A 2BU England
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Thu, 30th Jun 2016
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Jun 2016
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 30th Jun 2016
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 30th Jun 2016
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 3rd Nov 2016. New Address: 62 Wilson Street London EC2A 2BU. Previous address: Brook Point 1412 High Road London N20 9BH
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Mar 2016: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, June 2015
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, December 2014
| resolution
|
|
(AP01) On Tue, 18th Feb 2014 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Feb 2014 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 18th Feb 2014: 2.00 GBP
capital
|
|
(TM01) Tue, 18th Feb 2014 - the day director's appointment was terminated
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|