PSC04 |
Change to a person with significant control 20th November 2023
filed on: 20th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th November 2023
filed on: 20th, November 2023
|
persons with significant control |
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 |
Change of registered address from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England on 20th November 2023 to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 9th, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 8th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 Wilson Street London EC2A 2BU United Kingdom on 8th December 2020 to 5th Floor 14-16 Dowgate Hill London EC4R 2SU
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 7th July 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th July 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 20th, November 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On 7th May 2018 director's details were changed
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1st June 2018 to 62 Wilson Street London EC2A 2BU
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th May 2018
filed on: 1st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th August 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 13th August 2017 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th August 2016
filed on: 8th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2015
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, November 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 27th August 2015 to Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 27th, August 2015
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
|
gazette |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 13th, August 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|