(TM01) 6th October 2023 - the day director's appointment was terminated
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 25th April 2023
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st May 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(15 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2020
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2021
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control 1st February 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rentuu LIMITEDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2020
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2020
filed on: 18th, August 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 13th, May 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th April 2022: 182.12 GBP
filed on: 9th, May 2022
| capital
|
Free Download
(11 pages)
|
(CH01) On 14th April 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control 26th November 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th November 2020: 156.00 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th November 2020: 150.31 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, December 2020
| incorporation
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 15th, December 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th November 2020: 156.00 GBP
filed on: 7th, December 2020
| capital
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, May 2020
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 20th, May 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 10th October 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 23rd, October 2018
| resolution
|
Free Download
(53 pages)
|
(AD01) Address change date: 10th October 2018. New Address: 37-38 Long Acre London WC2E 9JT. Previous address: 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ United Kingdom
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 8th August 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th August 2018: 135.27 GBP
filed on: 26th, September 2018
| capital
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 10th May 2018: 107.53 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement 22nd May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 4th May 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 1st January 2018
filed on: 30th, January 2018
| capital
|
Free Download
(6 pages)
|
(AP04) New secretary appointment on 20th June 2017
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st June 2017. New Address: 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ. Previous address: Flat 68 7 Queensland Road London N7 7FF United Kingdom
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, May 2017
| incorporation
|
Free Download
(8 pages)
|