(CS01) Confirmation statement with updates 11th February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 27th, December 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 27th December 2023: 1.00 GBP
filed on: 27th, December 2023
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 27th, December 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 14/12/23
filed on: 27th, December 2023
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2023
filed on: 2nd, September 2023
| accounts
|
Free Download
(21 pages)
|
(CH01) On 3rd March 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from 16 New Burlington Place London W1S 2HX United Kingdom on 8th July 2022 to 89 Whitfield Street London W1T 4DE
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 30th September 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 18th October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(22 pages)
|
(CH01) On 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 18th May 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th January 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 26th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 11th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(19 pages)
|
(TM02) Secretary's appointment terminated on 25th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 37 Maddox Street London W1S 2PP United Kingdom on 25th September 2017 to 16 New Burlington Place London W1S 2HX
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AP03) On 25th September 2017, company appointed a new person to the position of a secretary
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th September 2017: 37400000.00 GBP
filed on: 13th, September 2017
| capital
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094348190001 in full
filed on: 25th, August 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th November 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 094348190001, created on 27th April 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(52 pages)
|
(CH01) On 27th April 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th February 2016: 1.00 GBP
capital
|
|
(CERTNM) Company name changed newriver retail (blackburn) LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AP03) On 12th August 2015, company appointed a new person to the position of a secretary
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2016 to 31st March 2016
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th May 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(22 pages)
|