CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 14th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 1st Jul 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 088389800005, created on Mon, 27th Feb 2023
filed on: 1st, March 2023
|
mortgage |
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 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 Thu, 5th Jan 2023
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 2nd Jul 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(29 pages)
|
MR01 |
Registration of charge 088389800004, created on Mon, 10th Oct 2022
filed on: 17th, October 2022
|
mortgage |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 8th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 3rd Jul 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Sat, 27th Jun 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Tue, 22nd Dec 2020 - the day director's appointment was terminated
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 22nd Dec 2020 - the day secretary's appointment was terminated
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 22nd Mar 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 088389800003
filed on: 28th, February 2020
|
mortgage |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 29th Jun 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Jan 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 Sat, 30th Jun 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(25 pages)
|
TM01 |
Mon, 8th Oct 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 8th Oct 2018 new director was appointed.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 1st Jul 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(27 pages)
|
AP01 |
On Mon, 29th Jan 2018 new director was appointed.
filed on: 29th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 16th Jan 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Jan 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 4th, December 2017
|
accounts |
Free Download
(23 pages)
|
AD03 |
Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 8th May 2017
filed on: 31st, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th May 2017 new director was appointed.
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 14th Feb 2017 - the day director's appointment was terminated
filed on: 14th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Wed, 14th Sep 2016 - the day director's appointment was terminated
filed on: 14th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 31st Aug 2016 new director was appointed.
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th May 2016 new director was appointed.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, May 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 14th, April 2015
|
accounts |
|
AA01 |
Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 088389800003, created on Thu, 12th Mar 2015
filed on: 24th, March 2015
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088389800002, created on Thu, 12th Mar 2015
filed on: 24th, March 2015
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Feb 2014: 2.00 GBP
filed on: 25th, April 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 6th Mar 2014 new director was appointed.
filed on: 6th, March 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088389800001
filed on: 27th, February 2014
|
mortgage |
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, February 2014
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, February 2014
|
resolution |
Free Download
(4 pages)
|
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)
|
SH20 |
Statement by directors
filed on: 19th, February 2014
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 19th Feb 2014: 2.00 GBP
filed on: 19th, February 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2014
|
incorporation |
Free Download
(16 pages)
|