(AA01) Previous accounting period shortened to 2023/06/29
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/03/07
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024/03/01 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/03/01
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 7, Niddry Lodge 51 Holland Street London W8 7JB United Kingdom on 2023/06/12 to 2 Allen Street London W8 6BH
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/07
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/05/09
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/08/08 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/07
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 100508900005 satisfaction in full.
filed on: 21st, December 2021
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/12/21
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/10/05
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/12/21
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/07
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/05/06 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 15-17, Niddry Lodge 51 Holland Street London W8 7JB on 2021/05/06 to Suite 7, Niddry Lodge 51 Holland Street London W8 7JB
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/26
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed reneport trading LTDcertificate issued on 18/09/20
filed on: 18th, September 2020
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/08/26
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 100508900003 satisfaction in full.
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 100508900002 satisfaction in full.
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 100508900001 satisfaction in full.
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/07
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 23rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019/11/27
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100508900005, created on 2019/08/15
filed on: 22nd, August 2019
| mortgage
|
Free Download
(57 pages)
|
(AD01) Change of registered address from Suite 39, Niddry Lodge 51 Holland Street London W8 7JB England on 2019/03/28 to Suite 15-17, Niddry Lodge 51 Holland Street London W8 7JB
filed on: 28th, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/07
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/03/14 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/14 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100508900004, created on 2018/10/18
filed on: 23rd, October 2018
| mortgage
|
Free Download
(23 pages)
|
(PSC01) Notification of a person with significant control 2016/04/08
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/08
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/07
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/06/30. Originally it was 2018/03/31
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100508900003, created on 2017/06/23
filed on: 10th, July 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 100508900002, created on 2017/06/23
filed on: 10th, July 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 100508900001, created on 2017/06/23
filed on: 10th, July 2017
| mortgage
|
Free Download
(34 pages)
|
(AD01) Change of registered address from Suite 3 Niddry Lodge Holland Street London W8 7JB England on 2017/06/09 to Suite 39, Niddry Lodge 51 Holland Street London W8 7JB
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/07
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from New Kings House 136-144 New Kings Road London SW6 4LZ United Kingdom on 2016/11/15 to Suite 3 Niddry Lodge Holland Street London W8 7JB
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, March 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/08
capital
|
|