(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 9th April 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 9th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 9th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed read capital management LTDcertificate issued on 22/03/23
filed on: 22nd, March 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 160, Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on Tuesday 14th June 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Bell Yard London WC2A 2JR to 160, Kemp House City Road London EC1V 2NX on Friday 20th May 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 19th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 24th June 2021
filed on: 24th, June 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 4385 10851544: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on Wednesday 16th September 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 7th August 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th August 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 11th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to 85 Great Portland Street London W1W 7LT on Tuesday 26th March 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on Wednesday 8th November 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 1st November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 6th September 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 11th July 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, August 2017
| dissolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2017
| incorporation
|
Free Download
|