(AA) Accounts for a dormant company made up to 30th September 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 19th April 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD England on 19th April 2022 to 15 Greycoat Place London SW1P 1SB
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 1st February 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13-15 Carteret Street London SW1H 9DJ England on 3rd February 2022 to Verulam House 142 Old Shoreham Road Hove East Sussex BN3 7BD
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 3rd August 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Verulam House 142 Old Shoreham Road Hove BN3 7BD England on 4th August 2020 to 13-15 Carteret Street London SW1H 9DJ
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bell Building 1 Norfolk Row London SE1 7JP England on 30th April 2020 to Verulam House 142 Old Shoreham Road Hove BN3 7BD
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th November 2020 to 30th September 2020
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 20th March 2018
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 20th March 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th April 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Bell Building 111 Lambeth Road London SE1 7JL England on 10th April 2018 to The Bell Building 1 Norfolk Row London SE1 7JP
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 1-11 Carteret Street London SW1H 9DJ United Kingdom on 9th November 2017 to The Bell Building 111 Lambeth Road London SE1 7JL
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 26th June 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed river route LIMITEDcertificate issued on 06/01/16
filed on: 6th, January 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|