CS01 |
Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 7th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed online republic group LIMITEDcertificate issued on 12/10/21
filed on: 12th, October 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 16th, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2020
filed on: 25th, June 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Mon, 24th May 2021 new director was appointed.
filed on: 25th, May 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2020 to Tue, 30th Jun 2020
filed on: 28th, November 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 16th Nov 2020 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th Nov 2020. New Address: 8 Holmes Road Kentish Town NW5 3AB. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 16th Nov 2020 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Jun 2021 to Wed, 31st Mar 2021
filed on: 5th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Aug 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(10 pages)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 29th Mar 2019 - the day director's appointment was terminated
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th May 2018 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jun 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Aug 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 13th Jun 2017. New Address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2016
|
incorporation |
Free Download
(26 pages)
|