AD01 |
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on Monday 20th November 2023
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 20th November 2023
filed on: 20th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th July 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 087932050002 satisfaction in full.
filed on: 2nd, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087932050003 satisfaction in full.
filed on: 2nd, May 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 087932050005, created on Wednesday 26th April 2023
filed on: 27th, April 2023
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 087932050006, created on Wednesday 26th April 2023
filed on: 27th, April 2023
|
mortgage |
Free Download
(42 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th July 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th July 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on Thursday 3rd December 2020
filed on: 3rd, December 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 19th December 2019
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th July 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 19th December 2019
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 087932050004, created on Wednesday 18th December 2019
filed on: 18th, December 2019
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th November 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th November 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th November 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087932050003, created on Tuesday 28th February 2017
filed on: 6th, March 2017
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th November 2016
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 087932050002, created on Monday 14th November 2016
filed on: 17th, November 2016
|
mortgage |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 087932050001 satisfaction in full.
filed on: 14th, October 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th November 2015 with full list of members
filed on: 14th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, August 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th November 2014 to Tuesday 31st March 2015
filed on: 6th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th October 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th December 2014
|
capital |
|
MR01 |
Registration of charge 087932050001, created on Tuesday 21st October 2014
filed on: 29th, October 2014
|
mortgage |
Free Download
(39 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th January 2014
filed on: 17th, January 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 16th December 2013.
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th December 2013
filed on: 16th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th December 2013.
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2013
|
incorporation |
Free Download
(7 pages)
|