(CS01) Confirmation statement with no updates Thursday 11th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 11th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th May 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77-79 Shepherds Bush Road London W6 7LS to 75 Shepherds Bush Road London W6 7LS on Monday 10th July 2017
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 11th May 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 11th May 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 11th May 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th May 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, April 2011
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2011
| mortgage
|
Free Download
(10 pages)
|
(SH01) 1600.00 GBP is the capital in company's statement on Monday 18th October 2010
filed on: 12th, November 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, October 2010
| resolution
|
Free Download
(43 pages)
|
(CERTNM) Company name changed RED123 LIMITEDcertificate issued on 07/10/10
filed on: 7th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 1st October 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 7th, October 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2010
| incorporation
|
Free Download
(34 pages)
|