CS01 |
Confirmation statement with no updates 5th January 2024
filed on: 14th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 1st July 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(18 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Revolution Southern Office Maxwell Road Beaconsfield HP9 1QX. Previous address: 10 Norwich Street London EC4A 1BD England
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th January 2023
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2nd July 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 088385650003, created on 10th October 2022
filed on: 17th, October 2022
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 8th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 3rd July 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 27th June 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2021
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
22nd December 2020 - the day director's appointment was terminated
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
22nd November 2020 - the day secretary's appointment was terminated
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088385650002, created on 15th January 2020
filed on: 22nd, January 2020
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 29th June 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, October 2018
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 8th October 2018
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
8th October 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 1st July 2017
filed on: 9th, October 2018
|
accounts |
Free Download
|
AP01 |
New director was appointed on 29th January 2018
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
16th January 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 4th, December 2017
|
accounts |
Free Download
(16 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th May 2017
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2017
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 21st, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
28th February 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
14th February 2017 - the day director's appointment was terminated
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
14th September 2016 - the day director's appointment was terminated
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st August 2016
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2016
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 088385650001 in full
filed on: 16th, May 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th February 2014: 2.00 GBP
filed on: 25th, April 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088385650001
filed on: 27th, February 2014
|
mortgage |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, February 2014
|
resolution |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, February 2014
|
incorporation |
Free Download
(9 pages)
|
SH20 |
Statement by directors
filed on: 19th, February 2014
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, February 2014
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency statement dated 19/02/14
filed on: 19th, February 2014
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 19th February 2014: 2.00 GBP
filed on: 19th, February 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2014
|
incorporation |
Free Download
(16 pages)
|