(CS01) Confirmation statement with updates 2023/06/13
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/04/29
filed on: 11th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/06/13
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/04/29
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/06/14
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/06/18. New Address: Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY. Previous address: 20C Ordnance Row Portsmouth PO1 3DN England
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/29
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed RG2 (southern) LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/06/01
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/01.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/06/01 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/06/01
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed xflow capital LIMITEDcertificate issued on 07/10/20
filed on: 7th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control 2018/06/01
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/01
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/06/01 - the day director's appointment was terminated
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/01.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/14
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/04/29
filed on: 22nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2019/04/29
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/10/28
filed on: 28th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA01) Accounting reference date changed from 2019/03/31 to 2019/04/30
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/01.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/01
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/06/01 - the day director's appointment was terminated
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/06/01
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/01
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/08/01
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/14
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/01
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/08/21. New Address: 20C Ordnance Row Portsmouth PO1 3DN. Previous address: 6 Silverlock Close Chichester West Sussex PO19 6GQ England
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/08/01 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/12/20
filed on: 20th, December 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/06/14
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/14
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/06/14
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/05/21 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2019/03/31, originally was 2019/05/31.
filed on: 24th, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, May 2018
| incorporation
|
Free Download
(31 pages)
|