(AA) Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2023/06/08
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/05/17.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/05/17
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from One Kingdom Street, 4th Floor Kingdom Street London W2 6BD England at an unknown date to One Kingdom Street, 4th Floor Kingdom Street London W2 6BD
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from One Kingdom Street, 4th Floor Kingdom Street London W2 6BD England at an unknown date to One Kingdom Street, 4th Floor Kingdom Street London W2 6BD
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom at an unknown date to One Kingdom Street, 4th Floor Kingdom Street London W2 6BD
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 24th, January 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2022/06/08
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/02/01.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/02/01
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 10th, January 2022
| accounts
|
Free Download
(30 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to West Medina Mills Stag Lane Newport Isle of Wight PO30 5TR
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/14
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/23.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/02/27
filed on: 27th, February 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/02/24
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/24
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/23.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/23.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2020/12/31
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/24
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2020/06/08
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2019/03/31
filed on: 24th, September 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2019/06/08
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2019/01/08
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2018/06/08
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2017/08/18.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/08/18
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/08/18
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/18.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/08
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 3rd, February 2017
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/08
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 7000001.00 GBP is the capital in company's statement on 2016/06/20
capital
|
|
(CH01) On 2016/01/07 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(20 pages)
|
(SH01) 7000001.00 GBP is the capital in company's statement on 2015/11/23
filed on: 24th, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/11
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 5000001.00 GBP is the capital in company's statement on 2015/03/24
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/04.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/12/04
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Medina Mills Stag Lane Newport Isle of Wight PO30 5TR United Kingdom on 2014/11/27 to West Medina Mills Stag Lane Newport Isle of Wight PO30 5TR
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG United Kingdom on 2014/11/27 to West Medina Mills Stag Lane Newport Isle of Wight PO30 5TR
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rsco 789 LTDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/11/18
filed on: 18th, November 2014
| resolution
|
|
(AD03) On 1970/01/01 location of registered inspection location was changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/08/31.
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, August 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|