RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, August 2023
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 10/08/23
filed on: 10th, August 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 10th, August 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 10th, August 2023
|
resolution |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 10th August 2023: 0.10 GBP
filed on: 10th, August 2023
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th August 2023: 1017257.00 GBP
filed on: 9th, August 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th August 2023: 1017255.00 GBP
filed on: 8th, August 2023
|
capital |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, June 2023
|
accounts |
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, September 2022
|
accounts |
Free Download
(45 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2022
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 1st, November 2021
|
resolution |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, November 2021
|
incorporation |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 14th May 2019 to 14th Floor, Ci Tower St. Georges Square New Malden KT3 4HG
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 15th September 2016
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2016
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2015
filed on: 19th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 1017253.00 GBP
|
capital |
|
CH01 |
On 10th January 2015 director's details were changed
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 27th, July 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 15th April 2015
filed on: 21st, April 2015
|
officers |
|
AP01 |
New director was appointed on 31st December 2014
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2014
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR at an unknown date
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th November 2014
filed on: 17th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 1017253.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 7th March 2014: 1017253.00 GBP
filed on: 16th, February 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, October 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England on 20th March 2014
filed on: 20th, March 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 20th, March 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th March 2014: 449522.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, January 2014
|
resolution |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 31st December 2013
filed on: 31st, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st December 2013
filed on: 31st, December 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th December 2013
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th December 2013
filed on: 19th, December 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 19th December 2013
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2013
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2013
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 13th December 2013
filed on: 13th, December 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2014 to 31st December 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2069 LIMITEDcertificate issued on 19/11/13
filed on: 19th, November 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 19th November 2013
|
change of name |
|
NEWINC |
Incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(16 pages)
|