(PSC04) Change to a person with significant control 2023-11-20
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Rpgcc 40 Gracechurch Street London EC3V 0BT. Change occurred on 2023-11-20. Company's previous address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-11-20 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 6th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-07-23
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 3rd, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-07-23
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 2nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-23
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Change occurred on 2021-03-02. Company's previous address: 62 Wilson Street London EC2A 2BU United Kingdom.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-07-23
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-23
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-23
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-13
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-01-31
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-13
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-13
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-03
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-03
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-03
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-13
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-03-09
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-05-06: 1000.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-03-09
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-23
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2015-01-13: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|