(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2023/11/20 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England on 2023/11/20 to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/11/20
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/09/16
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/16
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/09/16
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020/12/01
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 Wilson Street London EC2A 2BU England on 2020/12/08 to 5th Floor 14-16 Dowgate Hill London EC4R 2SU
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/12/01 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/16
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/09/02 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/09/02
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2020/08/03 to 62 Wilson Street London EC2A 2BU
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093727240008, created on 2020/02/12
filed on: 17th, February 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 2020/01/17
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/05
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 21st, October 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093727240007, created on 2019/10/15
filed on: 16th, October 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 093727240006, created on 2019/08/13
filed on: 13th, August 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093727240005, created on 2019/08/09
filed on: 12th, August 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2019/01/05
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093727240004, created on 2018/09/28
filed on: 29th, September 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 093727240002, created on 2018/06/20
filed on: 21st, June 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093727240003, created on 2018/06/06
filed on: 21st, June 2018
| mortgage
|
Free Download
(5 pages)
|
(SH01) 20000.00 GBP is the capital in company's statement on 2017/12/06
filed on: 6th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/01/05
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093727240001, created on 2017/11/24
filed on: 29th, November 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/05
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/05
filed on: 15th, February 2016
| annual return
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2015
| incorporation
|
Free Download
(7 pages)
|