(CS01) Confirmation statement with no updates January 11, 2024
filed on: 4th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 2, 2023
filed on: 4th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 86-90 Paul Street Paul Street London EC2A 4NE. Change occurred on August 2, 2023. Company's previous address: Unit 6, 2nd Floor Red Lion Court Alexandra Road Hounslow TW3 1JS England.
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 11, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 11, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 6, 2nd Floor Red Lion Court Alexandra Road Hounslow TW3 1JS. Change occurred on December 28, 2021. Company's previous address: Suite F 1- 3 Canfield Place London NW6 3BT England.
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 30, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 1, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 19, 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 21, 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 19, 2020 new director was appointed.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 19, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to April 30, 2019 (was September 30, 2019).
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 23, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 19, 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite F 1- 3 Canfield Place London NW6 3BT. Change occurred on February 20, 2018. Company's previous address: First Floor 20 Margaret Street London W1W 8RS England.
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 23, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 22, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095682070001, created on April 10, 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 095682070002, created on April 10, 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(13 pages)
|
(AD01) New registered office address First Floor 20 Margaret Street London W1W 8RS. Change occurred on January 30, 2017. Company's previous address: Suite 303 50 East Castle Street London W1W 8EA.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 25, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed virgin rainbow LIMITEDcertificate issued on 29/07/15
filed on: 29th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on July 27, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 30, 2015: 100.00 GBP
filed on: 1st, May 2015
| capital
|
Free Download
|
(AP01) On April 30, 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
(AP01) On April 30, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
|
(AP03) Appointment (date: April 30, 2015) of a secretary
filed on: 30th, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on April 30, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on April 29, 2015: 1.00 GBP
capital
|
|