AA |
Full accounts data made up to 2022-12-31
filed on: 23rd, February 2024
|
accounts |
Free Download
(33 pages)
|
MR04 |
Satisfaction of charge 083057230004 in full
filed on: 18th, January 2024
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-12-01
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-11-16
filed on: 28th, November 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-02-28
filed on: 9th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-01
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 8th, July 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-01
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 18th, May 2021
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 083057230007, created on 2021-03-22
filed on: 26th, March 2021
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 083057230006, created on 2021-03-22
filed on: 24th, March 2021
|
mortgage |
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 083057230003 in full
filed on: 18th, March 2021
|
mortgage |
Free Download
(1 page)
|
AP03 |
On 2021-01-26 - new secretary appointed
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-01
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 23rd, October 2020
|
accounts |
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 083057230005 in full
filed on: 10th, September 2020
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-20
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-01
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 083057230005, created on 2019-04-09
filed on: 10th, April 2019
|
mortgage |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-01
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, May 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2017-12-01
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2017
|
resolution |
Free Download
|
AA |
Full accounts data made up to 2016-12-31
filed on: 28th, March 2017
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, October 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2015-12-28 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Vyner Street London E2 9DG to Unit G East Coate House 1-3 Coate Street London E2 9AG on 2015-11-23
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 083057230004, created on 2015-07-15
filed on: 21st, July 2015
|
mortgage |
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, April 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2014-12-28 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 083057230003, created on 2014-11-10
filed on: 15th, November 2014
|
mortgage |
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 30th, October 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083057230002 in full
filed on: 30th, October 2014
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 1st, July 2014
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 083057230002
filed on: 6th, March 2014
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-12-28 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-28: 100.00 GBP
|
capital |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Woodgate Studios 2Nd Floor 2- 8 Games Road London EN4 9HN United Kingdom on 2013-01-03
filed on: 3rd, January 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed es global (holdings) LIMITEDcertificate issued on 02/01/13
filed on: 2nd, January 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-01-01
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return made up to 2012-12-28 with full list of members
filed on: 29th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 29th, December 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, November 2012
|
incorporation |
Free Download
(44 pages)
|