(AA) Full accounts data made up to 2022-12-31
filed on: 23rd, December 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address Chancery House 53 64 Chancery Lane London WC2A 1QS. Change occurred on 2023-11-01. Company's previous address: 201 Borough High Street London SE1 1JA England.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 12th, May 2023
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on 2023-04-06
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-05
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-26
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 201 Borough High Street 201 Borough High Street London SE1 1JA. Change occurred on 2022-10-26. Company's previous address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom.
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-22
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-05-31
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-31
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-05-31
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-06-01
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 14th, December 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2021-05-22
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 9th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2020-06-04
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-04
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-22
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-04-23
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-04-23
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2018-11-06
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-06
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-06-09
filed on: 9th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-23
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Thomas House 84 Eccleston Square London SW1V 1PX. Change occurred on 2018-03-01. Company's previous address: East Side Offices Kings Cross London N1C 4AX.
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-15
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-11-15
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-23
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-06: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-12
filed on: 12th, December 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 12th, December 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed russian standard (uk) LTDcertificate issued on 12/12/14
filed on: 12th, December 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ on 2014-06-25
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-09-25
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(53 pages)
|
(AA01) Current accounting period shortened from 2014-04-30 to 2013-12-31
filed on: 23rd, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|