AP04 |
On Wed, 20th Dec 2023, company appointed a new person to the position of a secretary
filed on: 4th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(29 pages)
|
AD02 |
Single Alternative Inspection Location changed from 10 Norwich Street London EC4A 1BD England at an unknown date to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 28th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 26th Oct 2022 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Oct 2022 director's details were changed
filed on: 26th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Jul 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Sep 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(27 pages)
|
AP01 |
On Mon, 5th Sep 2022 new director was appointed.
filed on: 13th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Apr 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2022
|
incorporation |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2022
|
mortgage |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Apr 2022 new director was appointed.
filed on: 7th, April 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 078450230007, created on Tue, 15th Feb 2022
filed on: 24th, February 2022
|
mortgage |
Free Download
(69 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 29th, December 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 16th, April 2021
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Fri, 17th Jul 2020 director's details were changed
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(24 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2019 to Mon, 31st Dec 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Jun 2018 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Apr 2018 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 078450230006, created on Fri, 23rd Feb 2018
filed on: 9th, March 2018
|
mortgage |
Free Download
(67 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 26th Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(22 pages)
|
AD03 |
Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 17th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 27th Mar 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, December 2016
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 078450230005, created on Sun, 25th Sep 2016
filed on: 3rd, October 2016
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 078450230004, created on Sun, 25th Sep 2016
filed on: 27th, September 2016
|
mortgage |
Free Download
(59 pages)
|
AUD |
Resignation of an auditor
filed on: 6th, April 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 29th Mar 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 23rd, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 30th Mar 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 078450230003
filed on: 21st, June 2014
|
mortgage |
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, June 2014
|
resolution |
Free Download
(12 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 14th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 14th Nov 2013: 2.00 GBP
|
capital |
|
CH01 |
On Fri, 4th Jan 2013 director's details were changed
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 13th, December 2012
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, December 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 12th, December 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed rex sloane square LIMITEDcertificate issued on 05/09/12
filed on: 5th, September 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 23rd Aug 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 9th, August 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, June 2012
|
resolution |
Free Download
(11 pages)
|
CH01 |
On Sun, 22nd Apr 2012 director's details were changed
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, May 2012
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 4th, May 2012
|
resolution |
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 3rd, May 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, April 2012
|
mortgage |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 18th, April 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2011
|
incorporation |
Free Download
(20 pages)
|