Officers. Termination date: 2023-08-10. Officer name: Steven Mark Wearne. |
2023-08-11 |
View Report |
Accounts. Accounts type full. |
2023-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-17 |
View Report |
Accounts. Accounts type full. |
2022-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-13 |
View Report |
Officers. Officer name: Mr Steven Mark Wearne. Appointment date: 2022-04-01. |
2022-04-05 |
View Report |
Address. Old address: 129-131 Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS England. New address: 129-131 Metal Box Factory, 30 Great Guildford Street Borough London SE1 0HS. Change date: 2021-12-06. |
2021-12-06 |
View Report |
Address. Old address: The Old Church Quicks Road Wimbledon London SW19 1EX. New address: 129-131 Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS. Change date: 2021-12-06. |
2021-12-06 |
View Report |
Accounts. Accounts amended with accounts type full. |
2021-08-18 |
View Report |
Officers. Officer name: Mr Scott Matthew Laird. Appointment date: 2021-07-28. |
2021-07-28 |
View Report |
Officers. Officer name: Duncan Bruce Purvis. Termination date: 2021-07-28. |
2021-07-28 |
View Report |
Accounts. Accounts type full. |
2021-07-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-18 |
View Report |
Mortgage. Charge number: 059348620001. |
2020-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-16 |
View Report |
Officers. Appointment date: 2020-07-29. Officer name: Mr Duncan Bruce Purvis. |
2020-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-14 |
View Report |
Officers. Appointment date: 2020-04-28. Officer name: Mr Matthew John Bennion. |
2020-04-28 |
View Report |
Officers. Appointment date: 2020-04-28. Officer name: Mr Stephen Ruddick. |
2020-04-28 |
View Report |
Officers. Termination date: 2020-04-28. Officer name: Duncan Purvis. |
2020-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-26 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-13 |
View Report |
Mortgage. Charge creation date: 2018-08-07. Charge number: 059348620001. |
2018-08-17 |
View Report |
Officers. Change date: 2018-05-03. Officer name: Mr Duncan Purvis. |
2018-05-03 |
View Report |
Officers. Officer name: Mr Duncan Purvis. Appointment date: 2018-04-01. |
2018-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-27 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Paul Ruddick. |
2017-12-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-11 |
View Report |
Officers. Officer name: Mr Michael Ruddick. Appointment date: 2017-01-31. |
2017-04-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-26 |
View Report |
Officers. Officer name: Oliver Mark Brown. Termination date: 2016-01-29. |
2016-02-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-23 |
View Report |
Officers. Change date: 2015-09-14. Officer name: Mr Oliver Mark Brown. |
2015-11-23 |
View Report |
Officers. Officer name: Mr Paul Ruddick. Change date: 2015-09-14. |
2015-11-23 |
View Report |
Officers. Officer name: Anna Ruddick. Change date: 2015-09-21. |
2015-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-29 |
View Report |
Address. Old address: 80 Coleman Street London EC2R 5BJ England. Change date: 2014-04-16. |
2014-04-16 |
View Report |
Address. Change date: 2014-04-14. Old address: the Old Church 89 Quicks Road Wimbledon London SW19 1EX. |
2014-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-07 |
View Report |
Officers. Officer name: Anna Ruddick. Change date: 2013-11-07. |
2013-11-07 |
View Report |
Officers. Officer name: Mr Oliver Mark Brown. |
2013-05-22 |
View Report |
Change of name. Description: Company name changed reds 10 LIMITED\certificate issued on 05/04/13. |
2013-04-05 |
View Report |
Change of name. Change of name notice. |
2013-04-05 |
View Report |