RESOLUTIONS |
Securities allotment resolution
filed on: 14th, August 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
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)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 10th, August 2023
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 10th, August 2023
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 10th Aug 2023: 0.04 GBP
filed on: 10th, August 2023
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 8th Aug 2023: 449536.00 GBP
filed on: 9th, August 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Aug 2023: 449534.00 GBP
filed on: 8th, August 2023
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(15 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)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(17 pages)
|
TM01 |
Fri, 29th Jul 2022 - the day director's appointment was terminated
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2022 new director was appointed.
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, August 2022
|
accounts |
Free Download
(45 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, November 2021
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2021
|
resolution |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: Tue, 14th May 2019. New Address: 14th Floor, Ci Tower St. Georges Square New Malden KT3 4HG. Previous address: Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(21 pages)
|
SH01 |
Capital declared on Fri, 6th Oct 2017: 449532.00 GBP
filed on: 26th, October 2017
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 4th, October 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 4th Oct 2016: 449522.00 GBP
|
capital |
|
TM01 |
Thu, 15th Sep 2016 - the day director's appointment was terminated
filed on: 27th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 25th May 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 449522.00 GBP
|
capital |
|
CH01 |
On Sat, 10th Jan 2015 director's details were changed
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 27th, July 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 21st, April 2015
|
officers |
|
TM01 |
Wed, 31st Dec 2014 - the day director's appointment was terminated
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 31st Dec 2014 new director was appointed.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 23rd, October 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Thu, 20th Mar 2014 - the day director's appointment was terminated
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Mar 2014. Old Address: , Brettenham House Lancaster Place, London, WC2E 7EN, England
filed on: 20th, March 2014
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, March 2014
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 449522.00 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
Thu, 20th Mar 2014 - the day director's appointment was terminated
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Mar 2014 new director was appointed.
filed on: 20th, March 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Mar 2014 new director was appointed.
filed on: 20th, March 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, January 2014
|
resolution |
Free Download
(12 pages)
|
AP01 |
On Tue, 31st Dec 2013 new director was appointed.
filed on: 31st, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 31st Dec 2013 new director was appointed.
filed on: 31st, December 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 19th Dec 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Dec 2013 new director was appointed.
filed on: 19th, December 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 19th Dec 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 19th Dec 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 19th Dec 2013 - the day secretary's appointment was terminated
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Nov 2014 to Tue, 31st Dec 2013
filed on: 13th, December 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 13th Dec 2013. Old Address: , 10 Snow Hill, London, EC1A 2AL, England
filed on: 13th, December 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2068 LIMITEDcertificate issued on 19/11/13
filed on: 19th, November 2013
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(16 pages)
|