AA |
Group of companies' accounts made up to 2019-12-31
filed on: 9th, January 2021
|
accounts |
Free Download
(39 pages)
|
AD01 |
Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to C/O Weight Partners Capital Llp, the Argyll Club Nova North, 11 Bressenden Place Westminster London SW1E 5BY on 2020-11-16
filed on: 16th, November 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-18
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-18
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 2nd, October 2020
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, September 2020
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, September 2020
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: 2019-03-21
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-21
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-04-01
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to 1 Fleet Place 8th Floor Fleet Place London EC4M 7RA on 2019-04-01
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, December 2018
|
resolution |
Free Download
(47 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 22nd, October 2018
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2018-07-19
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-07-19
filed on: 9th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-14
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-11-14
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 9th, June 2016
|
accounts |
Free Download
(36 pages)
|
CH01 |
On 2016-04-30 director's details were changed
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-30 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-30 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-11
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-30 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-11
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-30 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-29
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-13 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-05-11: 28052.10 GBP
|
capital |
|
SH01 |
Statement of Capital on 2016-03-31: 28052.10 GBP
filed on: 18th, April 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 18th, April 2016
|
resolution |
Free Download
(43 pages)
|
CAP-SS |
Solvency Statement dated 15/12/15
filed on: 21st, December 2015
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, December 2015
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 21st, December 2015
|
capital |
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2015-12-21: 26152.10 GBP
filed on: 21st, December 2015
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-10-30
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-11
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-08-11
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, July 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, July 2015
|
resolution |
Free Download
(45 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, July 2015
|
resolution |
Free Download
(2 pages)
|
CH01 |
On 2014-09-16 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-09-16 director's details were changed
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 6th, June 2015
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: 2015-04-16
filed on: 5th, May 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2014-09-22
filed on: 5th, May 2015
|
officers |
Free Download
|
AR01 |
Annual return made up to 2015-04-13 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2015-04-16
filed on: 17th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-03-20
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-20
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aldwych House 81 Aldwych London WC2B 4HN to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 2014-09-18
filed on: 18th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 16th, July 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to 2014-04-13 with full list of members
filed on: 9th, May 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-05-09: 26152.10 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-05-06
filed on: 6th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-09
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 15th, July 2013
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to 2013-04-13
filed on: 4th, July 2013
|
annual return |
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 2nd, October 2012
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to 2012-04-13 with full list of members
filed on: 16th, May 2012
|
annual return |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from 2012-04-30 to 2011-12-31
filed on: 8th, March 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP on 2012-02-22
filed on: 22nd, February 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-19
filed on: 19th, May 2011
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-05-05: 26152.10 GBP
filed on: 17th, May 2011
|
capital |
Free Download
(7 pages)
|
AP04 |
On 2011-05-17 - new secretary appointed
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Craven Street London WC2N 5NG United Kingdom on 2011-05-16
filed on: 16th, May 2011
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 16th, May 2011
|
resolution |
Free Download
(90 pages)
|
AP01 |
New director was appointed on 2011-05-16
filed on: 16th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-16
filed on: 16th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-16
filed on: 16th, May 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2011
|
incorporation |
Free Download
(22 pages)
|