RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, January 2020
|
resolution |
Free Download
(14 pages)
|
AD01 |
Address change date: Fri, 17th Jan 2020. New Address: The Rain Cloud Westminster 76 Vincent Square London SW1P 2PD. Previous address: 55 (3rd Floor) Strand London WC2N 5LR
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 17th Jan 2020 director's details were changed
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Tue, 3rd Jan 2017 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jan 2017 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jan 2017 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jan 2017 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jan 2017 director's details were changed
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: The Raincloud Victoria 76 Vincent Square London SW1P 2PD. Previous address: 313-314 Flower Market New Covent Garden Market London SW8 5NB England
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Jun 2017 new director was appointed.
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 9th Jan 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Sat, 6th Jun 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On Sat, 6th Jun 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 313-314 Flower Market New Covent Garden Market London SW8 5NB.
filed on: 1st, September 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 8th Jun 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jun 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Aug 2015, no shareholders list
filed on: 1st, September 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Mon, 8th Jun 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jun 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Feb 2015 new director was appointed.
filed on: 5th, May 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Feb 2015 new director was appointed.
filed on: 5th, May 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Feb 2015 new director was appointed.
filed on: 9th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Feb 2015 new director was appointed.
filed on: 4th, March 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Jan 2015. New Address: 55 (3Rd Floor) Strand London WC2N 5LR. Previous address: 15 John Adam Street London WC2N 6LU
filed on: 5th, January 2015
|
address |
Free Download
(2 pages)
|