(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 14th Jun 2022 - the day director's appointment was terminated
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 5th Dec 2018 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 5th Dec 2018 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 21st Nov 2018 - the day director's appointment was terminated
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Apr 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 13th Apr 2017: 301.28 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 29th Jun 2016. New Address: 10 London Mews London W2 1HY. Previous address: Suite 321 Linen Hall 162-168 Regent Street London W1B 5TD
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed rp newco LIMITEDcertificate issued on 21/08/15
filed on: 21st, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sat, 6th Jun 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 217.50 GBP
capital
|
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 22nd May 2015: 240.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Mon, 23rd Mar 2015
filed on: 29th, April 2015
| capital
|
Free Download
|
(SH01) Capital declared on Wed, 1st Apr 2015: 217.50 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Mar 2015: 210.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(8 pages)
|