(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed resolve real estate rose LIMITEDcertificate issued on 06/10/23
filed on: 6th, October 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd February 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 30th July 2019 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 30th August 2017
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 28th February 2018
filed on: 6th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 22 York Buildings John Adam Street London WC2N 6JU. Change occurred on Wednesday 6th September 2017. Company's previous address: 48 Warwick Street London W1B 5NL United Kingdom.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106006290003, created on Thursday 3rd August 2017
filed on: 11th, August 2017
| mortgage
|
Free Download
(26 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 15th June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 106006290002, created on Wednesday 31st May 2017
filed on: 1st, June 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 106006290001, created on Wednesday 31st May 2017
filed on: 1st, June 2017
| mortgage
|
Free Download
(15 pages)
|
(AP03) Appointment (date: Thursday 25th May 2017) of a secretary
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2017
| incorporation
|
Free Download
(11 pages)
|