AA |
Full accounts data made up to December 31, 2022
filed on: 14th, July 2023
|
accounts |
Free Download
(23 pages)
|
AD02 |
New sail address 30 Fenchurch Street London EC3M 3BD. Change occurred at an unknown date. Company's previous address: 21 Lombard Street London EC3V 9AH England.
filed on: 20th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 30 Fenchurch Street London EC3M 3BD. Change occurred on November 28, 2022. Company's previous address: 21 Lombard Street London EC3V 9AH England.
filed on: 28th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(24 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, January 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 31, 2021
filed on: 31st, August 2021
|
resolution |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 8, 2021
filed on: 12th, August 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 3, 2021) of a secretary
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(74 pages)
|
AP01 |
On May 10, 2021 new director was appointed.
filed on: 20th, May 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 10, 2021: 49398774.00 GBP
filed on: 20th, May 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(73 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2020
filed on: 30th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on April 30, 2020: 41380067.00 GBP
filed on: 13th, May 2020
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2020
filed on: 18th, March 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, February 2020
|
resolution |
Free Download
(72 pages)
|
AP01 |
On January 2, 2020 new director was appointed.
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(67 pages)
|
AD04 |
Registers new location: 21 Lombard Street London EC3V 9AH.
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 21 Lombard Street London EC3V 9AH. Change occurred at an unknown date. Company's previous address: 88 Leadenhall Street London EC3A 3BA England.
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Lombard Street London EC3V 9AH. Change occurred on May 22, 2019. Company's previous address: 52 - 54 Leadenhall Street London EC3A 2BJ England.
filed on: 22nd, May 2019
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 88 Leadenhall Street London EC3A 3BA.
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On February 12, 2019 new director was appointed.
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2019
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 17, 2018: 41378992.00 GBP
filed on: 17th, August 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
On July 20, 2018 new director was appointed.
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 18th, July 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 30, 2018 - 41378817.00 GBP
filed on: 11th, June 2018
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(64 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, April 2018
|
resolution |
Free Download
(83 pages)
|
CH01 |
On April 5, 2018 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 14, 2017) of a secretary
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 14, 2017
filed on: 14th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(64 pages)
|
AP01 |
On September 7, 2016 new director was appointed.
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(63 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2015
filed on: 30th, January 2016
|
annual return |
Free Download
(22 pages)
|
SH01 |
Capital declared on September 29, 2015: 41379067.00 GBP
filed on: 10th, November 2015
|
capital |
Free Download
(4 pages)
|
AP03 |
Appointment (date: October 20, 2015) of a secretary
filed on: 30th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2015
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 52 - 54 Leadenhall Street London EC3A 2BJ. Change occurred on August 3, 2015. Company's previous address: Library House New Road Brentwood Essex CM14 4GD United Kingdom.
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(57 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2015
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2014
filed on: 22nd, January 2015
|
annual return |
Free Download
(23 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(57 pages)
|
AP03 |
Appointment (date: May 8, 2014) of a secretary
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed equity red star dgb LTD.certificate issued on 02/04/14
filed on: 2nd, April 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on April 1, 2014 to change company name
|
change of name |
|
SH01 |
Capital declared on February 4, 2014: 41378967.00 GBP
filed on: 28th, February 2014
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 20, 2014: 41379067.00 GBP
filed on: 28th, February 2014
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 17, 2013
filed on: 21st, January 2014
|
annual return |
Free Download
(25 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, December 2013
|
resolution |
Free Download
(78 pages)
|
AP01 |
On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 31, 2013: 41378642.00 GBP
filed on: 8th, November 2013
|
capital |
Free Download
(5 pages)
|
MISC |
Aud res
filed on: 23rd, October 2013
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519 ca 2006
filed on: 23rd, October 2013
|
miscellaneous |
Free Download
(3 pages)
|
AP01 |
On September 16, 2013 new director was appointed.
filed on: 16th, September 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 30, 2013
filed on: 30th, May 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 30, 2013) of a secretary
filed on: 30th, May 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 14th, May 2013
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 19, 2013: 41378342.00 GBP
filed on: 14th, May 2013
|
capital |
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, May 2013
|
incorporation |
Free Download
(75 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, May 2013
|
resolution |
Free Download
(74 pages)
|
SH02 |
Sub-division of shares on April 29, 2013
filed on: 14th, May 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
On April 25, 2013 new director was appointed.
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 24, 2013) of a secretary
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2013
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2013 new director was appointed.
filed on: 18th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 18, 2013 new director was appointed.
filed on: 18th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 18, 2013 new director was appointed.
filed on: 18th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2013
filed on: 14th, January 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 14, 2013
filed on: 14th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 17, 2012. Old Address: 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 17th, December 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2012
|
incorporation |
Free Download
(16 pages)
|