CH01 |
On 20th November 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 20th November 2023. New Address: C/O Rpgcc 40 Gracechurch Street London EC3V 0BT. Previous address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 30th September 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 10th January 2021. New Address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Previous address: 62 Wilson Street London EC2A 2BU
filed on: 10th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 077221680002 in full
filed on: 7th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077221680003 in full
filed on: 7th, August 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 077221680001 in full
filed on: 5th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077221680003, created on 11th February 2019
filed on: 13th, February 2019
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 077221680002, created on 8th February 2019
filed on: 8th, February 2019
|
mortgage |
Free Download
(43 pages)
|
AP01 |
New director was appointed on 28th January 2019
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
28th January 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 077221680001, created on 6th May 2016
filed on: 6th, May 2016
|
mortgage |
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th July 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 2.00 GBP
|
capital |
|
TM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th July 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 2.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 30th, January 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 28th, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th July 2013 with full list of members
filed on: 8th, August 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 15 Buckingham Gate London SW1E 6LB United Kingdom on 6th August 2013
filed on: 6th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2012
filed on: 7th, May 2013
|
accounts |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, September 2012
|
incorporation |
Free Download
(40 pages)
|
CH01 |
On 28th July 2012 director's details were changed
filed on: 23rd, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th July 2012 director's details were changed
filed on: 23rd, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th July 2012 with full list of members
filed on: 23rd, August 2012
|
annual return |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 31st, July 2012
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2012
filed on: 31st, July 2012
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st July 2012
filed on: 31st, July 2012
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th August 2011
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
8th August 2011 - the day director's appointment was terminated
filed on: 8th, August 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8th August 2011
filed on: 8th, August 2011
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th August 2011: 2.00 GBP
filed on: 8th, August 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2011
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
8th August 2011 - the day secretary's appointment was terminated
filed on: 8th, August 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, July 2011
|
incorporation |
Free Download
(49 pages)
|