TM01 |
Director's appointment terminated on 20th December 2023
filed on: 12th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(73 pages)
|
AD01 |
Change of registered address from York House Pentonville Road London N1 9UZ England on 16th June 2023 to 3120 Park Square Birmingham Business Park Birmingham B37 7YN
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2023
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th February 2023: 108743.56 EUR
filed on: 4th, May 2023
|
capital |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 17th April 2023
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 27th, March 2023
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th November 2022
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2022
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(74 pages)
|
AP01 |
New director was appointed on 16th February 2022
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2022
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 10th June 2020: 103893.56 EUR
filed on: 27th, October 2021
|
capital |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 19th February 2021: 93168.56 EUR
filed on: 27th, October 2021
|
capital |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 28th August 2020: 110693.56 EUR
filed on: 27th, October 2021
|
capital |
Free Download
(13 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, October 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2020: 104868.56 EUR
filed on: 22nd, October 2021
|
capital |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, October 2021
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2021
|
incorporation |
Free Download
(55 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(72 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(70 pages)
|
AP01 |
New director was appointed on 22nd October 2019
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG United Kingdom on 26th November 2019 to York House Pentonville Road London N1 9UZ
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(63 pages)
|
SH01 |
Statement of Capital on 12th September 2019: 130593.56 EUR
filed on: 13th, September 2019
|
capital |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 9th August 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2019
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th March 2019
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2019
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, March 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 22nd February 2019: 124546.98 EUR
filed on: 13th, March 2019
|
capital |
Free Download
(10 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 7th February 2019: 124846.98 EUR
filed on: 13th, March 2019
|
capital |
Free Download
(10 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 26th November 2018: 146551.98 EUR
filed on: 25th, January 2019
|
capital |
Free Download
(11 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 3rd December 2018: 134446.98 EUR
filed on: 25th, January 2019
|
capital |
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, January 2019
|
capital |
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 2nd, January 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th November 2018: 148846.98 EUR
filed on: 22nd, November 2018
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, September 2018
|
resolution |
Free Download
(55 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(46 pages)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG at an unknown date
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom on 1st March 2018 to Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 1st, March 2018
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th December 2017: 129034.24 EUR
filed on: 20th, December 2017
|
capital |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 7th December 2017: 129120.60 EUR
filed on: 20th, December 2017
|
capital |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 7th December 2017: 129030.46 EUR
filed on: 20th, December 2017
|
capital |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 6th October 2017: 127830.46 EUR
filed on: 7th, November 2017
|
capital |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 6th October 2017: 127773.23 EUR
filed on: 3rd, November 2017
|
capital |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 6th October 2017: 114273.23 EUR
filed on: 1st, November 2017
|
capital |
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ at an unknown date
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th October 2017: 86673.23 EUR
filed on: 31st, October 2017
|
capital |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 30th October 2017 to Praesidiad Gridiron One Pancras Square London N1C 4AG
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th October 2017: 84873.23 EUR
filed on: 30th, October 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th October 2017: 83567.36 EUR
filed on: 27th, October 2017
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 4th October 2017
filed on: 25th, October 2017
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th October 2017: 0.10 GBP
filed on: 23rd, October 2017
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, October 2017
|
resolution |
Free Download
(55 pages)
|
AP01 |
New director was appointed on 4th October 2017
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2017
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2017
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 3rd July 2017: 0.01 GBP
|
capital |
|