(CS01) Confirmation statement with updates Sat, 19th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, July 2023
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, July 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Jul 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 121659910003, created on Tue, 11th Jul 2023
filed on: 14th, July 2023
| mortgage
|
Free Download
(38 pages)
|
(AP01) On Tue, 11th Jul 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 11th Jul 2023 - the day director's appointment was terminated
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 12th Jul 2023. New Address: C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG. Previous address: 9-13 st Andrew Street London EC4A 3AF United Kingdom
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 11th Jul 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 11th Jul 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Jul 2023 new director was appointed.
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, June 2023
| accounts
|
Free Download
(93 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 23rd, June 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, June 2023
| other
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Mar 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, September 2022
| accounts
|
Free Download
(97 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, September 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, September 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Fri, 1st Jul 2022 - the day secretary's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed lionfish litigation finance (uk) LIMITEDcertificate issued on 30/11/21
filed on: 30th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, August 2021
| accounts
|
Free Download
(91 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 25th, August 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 25th, August 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121659910002, created on Mon, 19th Apr 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(44 pages)
|
(TM02) Thu, 4th Feb 2021 - the day secretary's appointment was terminated
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 4th Feb 2021
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 8th Dec 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 8th Dec 2020 - the day secretary's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 12th Aug 2020: 1000.00 GBP
filed on: 20th, August 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 121659910001, created on Tue, 9th Jun 2020
filed on: 16th, June 2020
| mortgage
|
Free Download
(40 pages)
|
(AP01) On Mon, 11th May 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 11th May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Apr 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 30th Apr 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Apr 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 30th Apr 2020 - the day director's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Apr 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 9th Mar 2020
filed on: 9th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed rbg holdings LIMITEDcertificate issued on 16/09/19
filed on: 16th, September 2019
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2019
| incorporation
|
Free Download
(26 pages)
|