CH01 |
On 18th January 2024 director's details were changed
filed on: 1st, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 17th, January 2024
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2nd August 2023
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 26th March 2023 director's details were changed
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 13th, October 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 24th May 2019
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2018
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th September 2018 director's details were changed
filed on: 11th, September 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072993420009, created on 25th July 2018
filed on: 31st, July 2018
|
mortgage |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 10th January 2018
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 072993420007, created on 12th April 2017
filed on: 21st, April 2017
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 072993420008, created on 12th April 2017
filed on: 21st, April 2017
|
mortgage |
Free Download
(39 pages)
|
CH01 |
On 15th September 2016 director's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, January 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 072993420006, created on 23rd December 2015
filed on: 24th, December 2015
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 072993420005, created on 23rd December 2015
filed on: 24th, December 2015
|
mortgage |
Free Download
(41 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 10th July 2015
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, July 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 072993420004, created on 25th June 2015
filed on: 10th, July 2015
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 072993420003, created on 25th June 2015
filed on: 27th, June 2015
|
mortgage |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2nd October 2014 director's details were changed
filed on: 3rd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 10th, July 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 3rd February 2014 director's details were changed
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2014
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2013
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th October 2013 director's details were changed
filed on: 24th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed rps re ii 1 LIMITEDcertificate issued on 28/08/13
filed on: 28th, August 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 27th August 2013
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 5th, July 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th February 2013
filed on: 12th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2012
filed on: 11th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 5th, April 2012
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 2nd April 2012
filed on: 2nd, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 19th November 2011 director's details were changed
filed on: 22nd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2011
filed on: 6th, July 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th May 2011
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 15th, April 2011
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 7th April 2011
filed on: 7th, April 2011
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, September 2010
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2010
|
mortgage |
Free Download
(7 pages)
|
CH01 |
On 8th September 2010 director's details were changed
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th September 2010 director's details were changed
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th September 2010 director's details were changed
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st December 2010
filed on: 28th, July 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2010
|
incorporation |
Free Download
(49 pages)
|