(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 1st, February 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(19 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(36 pages)
|
(AD01) Address change date: Wed, 4th Mar 2020. New Address: 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF. Previous address: C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(37 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(39 pages)
|
(TM01) Sat, 23rd Jun 2018 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(37 pages)
|
(AP01) On Fri, 12th May 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd May 2017 - the day director's appointment was terminated
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(37 pages)
|
(AD01) Address change date: Fri, 2nd Sep 2016. New Address: C/O Directors 62 Cornhill 1st Floor London EC3V 3NH. Previous address: C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Jul 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd May 2016 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Dec 2015: 1.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2015
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Nov 2014: 1.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to Thu, 31st Jul 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077023550006
filed on: 11th, December 2013
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 077023550007
filed on: 11th, December 2013
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 077023550005
filed on: 11th, December 2013
| mortgage
|
Free Download
(39 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(28 pages)
|
(AD01) Company moved to new address on Tue, 19th Nov 2013. Old Address: , 47 Mark Lane, London, EC3R 7QQ, United Kingdom
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Oct 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Nov 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 31st Jul 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Thu, 1st Aug 2013 - the day director's appointment was terminated
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 12th Apr 2013 - the day secretary's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 17th, January 2013
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, January 2013
| resolution
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 15th, December 2012
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 15th, December 2012
| mortgage
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 13th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 14th Nov 2012. Old Address: , 50 Fenchurch Street, London, EC3M 3JY
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Jul 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(20 pages)
|
(AP03) New secretary appointment on Wed, 28th Dec 2011
filed on: 28th, December 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 20th, December 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2011
| mortgage
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on Wed, 23rd Nov 2011. Old Address: , 107 Leadenhall Street, London, EC3A 4AF
filed on: 23rd, November 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jul 2012 to Sat, 31st Dec 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rsg corporate member LIMITEDcertificate issued on 28/07/11
filed on: 28th, July 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 18th Jul 2011. Old Address: , 3 More London Riverside, London, SE1 2AQ, United Kingdom
filed on: 18th, July 2011
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Jul 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Mon, 18th Jul 2011 - the day secretary's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 18th Jul 2011 - the day director's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Jul 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|