CS01 |
Confirmation statement with no updates February 2, 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 20, 2023 director's details were changed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Rpgcc 40 Gracechurch Street London EC3V 0BT. Change occurred on November 20, 2023. Company's previous address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England.
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2023
filed on: 20th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 26th, September 2023
|
accounts |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on February 1, 2023
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 27, 2022
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 27, 2022
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 13, 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 17, 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 13, 2021 new director was appointed.
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Change occurred on January 10, 2021. Company's previous address: 62 Wilson Street London EC2A 2BU.
filed on: 10th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 25th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 17, 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 11, 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 26, 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 17, 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On September 12, 2019 new director was appointed.
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 31, 2019 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: July 31, 2019) of a member
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 18, 2019 new director was appointed.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2018
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On January 16, 2017 new director was appointed.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 62 Wilson Street London EC2A 2BU. Change occurred on January 7, 2017. Company's previous address: 190 Chiswick High Road London W4 1PP.
filed on: 7th, January 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
SH01 |
Capital declared on August 28, 2015: 15256633.00 GBP
filed on: 28th, August 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2015: 15256633.00 GBP
|
capital |
|
CERTNM |
Company name changed premices invest group LTDcertificate issued on 05/08/15
filed on: 5th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2015
|
incorporation |
Free Download
(23 pages)
|