(CS01) Confirmation statement with no updates March 3, 2024
filed on: 17th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on November 20, 2023
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 20, 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 17, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed orebil new LTDcertificate issued on 04/03/22
filed on: 4th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control March 2, 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 2, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 2, 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 2, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 2, 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 14, 2022
filed on: 14th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 14, 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 20, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 28, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 190 Chiswick High Road London W4 1PP England to 62 Wilson Street London EC2A 2BU on February 13, 2017
filed on: 13th, February 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 28, 2015 with full list of members
filed on: 1st, February 2017
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 1st, February 2017
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 28, 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on October 28, 2014: 2024000.00 GBP
capital
|
|