AD01 |
Change of registered address from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD England on Mon, 11th Jul 2022 to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
filed on: 11th, July 2022
|
address |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 30th, September 2021
|
accounts |
Free Download
(75 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Sep 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 24th Aug 2020 new director was appointed.
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
On Mon, 24th Aug 2020, company appointed a new person to the position of a secretary
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Aug 2020 new director was appointed.
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom on Wed, 26th Aug 2020 to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Aug 2020
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 6th, February 2020
|
accounts |
Free Download
(76 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Apr 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Nov 2018: 209831911.42 EUR
filed on: 1st, November 2018
|
capital |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Oct 2018
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 17th Oct 2018
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 17th Oct 2018 new director was appointed.
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(66 pages)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(65 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England on Wed, 3rd May 2017 to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England on Wed, 29th Mar 2017 to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on Wed, 29th Mar 2017 to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(61 pages)
|
CH01 |
On Fri, 2nd Sep 2016 director's details were changed
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Mar 2016 new director was appointed.
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Mar 2016
filed on: 17th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Mar 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 15th, December 2015
|
annual return |
Free Download
(16 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 176687063.53 EUR
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 21st, October 2015
|
accounts |
Free Download
(53 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Sep 2015
filed on: 9th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 15th, December 2014
|
annual return |
Free Download
(17 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 176687063.53 EUR
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(57 pages)
|
TM01 |
Director's appointment terminated on Tue, 9th Sep 2014
filed on: 23rd, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 1st, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 13th, December 2013
|
annual return |
Free Download
(16 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(39 pages)
|
AP01 |
On Wed, 28th Aug 2013 new director was appointed.
filed on: 28th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 6th Aug 2013 new director was appointed.
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th May 2013
filed on: 30th, May 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 27th Feb 2013 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Feb 2013 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Jan 2013
filed on: 25th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 19th, December 2012
|
annual return |
Free Download
(16 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 17th, September 2012
|
accounts |
Free Download
(40 pages)
|
MISC |
Certificate of fact
filed on: 17th, April 2012
|
miscellaneous |
Free Download
(1 page)
|
CERTNM |
Company name changed britax group LIMITEDcertificate issued on 14/04/12
filed on: 14th, April 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 23rd Mar 2012 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 30th, March 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 30th Mar 2012
filed on: 30th, March 2012
|
resolution |
Free Download
(1 page)
|
CH01 |
On Fri, 14th Jan 2011 director's details were changed
filed on: 31st, January 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 31st, January 2012
|
annual return |
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 13th Sep 2011: 176479684.53 EUR
filed on: 3rd, January 2012
|
capital |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(26 pages)
|
AD01 |
Company moved to new address on Tue, 8th Mar 2011. Old Address: , Broadwalk House 5 Appold Street, London, EC2A 2HA, United Kingdom
filed on: 8th, March 2011
|
address |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, March 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cidron childsafe 1 LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Feb 2011 new director was appointed.
filed on: 1st, February 2011
|
officers |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, January 2011
|
resolution |
Free Download
(35 pages)
|
SH01 |
Capital declared on Fri, 14th Jan 2011: 176215747.62 EUR
filed on: 27th, January 2011
|
capital |
Free Download
(12 pages)
|
AP01 |
On Wed, 26th Jan 2011 new director was appointed.
filed on: 26th, January 2011
|
officers |
Free Download
(4 pages)
|
AP01 |
On Wed, 26th Jan 2011 new director was appointed.
filed on: 26th, January 2011
|
officers |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2010
|
incorporation |
Free Download
(24 pages)
|