CS01 |
Confirmation statement with no updates January 11, 2024
filed on: 24th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 11th, January 2024
|
accounts |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates January 11, 2023
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 25th, October 2022
|
accounts |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 29, 2021 new director was appointed.
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2021
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 9, 2021
filed on: 9th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 3rd, February 2021
|
accounts |
Free Download
(54 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 5th, November 2020
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 16th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, June 2020
|
resolution |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, July 2019
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, April 2019
|
resolution |
Free Download
(33 pages)
|
SH01 |
Capital declared on March 1, 2019: 197924221.00 EUR
filed on: 1st, April 2019
|
capital |
Free Download
(12 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates July 30, 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(8 pages)
|
AP01 |
On October 31, 2017 new director was appointed.
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 12, 2018 new director was appointed.
filed on: 12th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 12, 2018
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 9th, February 2018
|
accounts |
Free Download
(46 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH.
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 5th, January 2017
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, July 2016
|
resolution |
Free Download
(32 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 20th, May 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2015 to December 31, 2014
filed on: 8th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 27th, August 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on August 27, 2015: 172924222.00 EUR
|
capital |
|
SH01 |
Capital declared on June 23, 2015: 172924222.00 EUR
filed on: 14th, July 2015
|
capital |
Free Download
(9 pages)
|
AP01 |
On March 3, 2015 new director was appointed.
filed on: 3rd, March 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 12th, February 2015
|
resolution |
|
SH01 |
Capital declared on January 19, 2015: 172674222.00 EUR
filed on: 12th, February 2015
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2015
|
capital |
Free Download
(2 pages)
|
SH19 |
Capital declared on January 30, 2015: 1.00 EUR
filed on: 30th, January 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On December 9, 2014 new director was appointed.
filed on: 28th, January 2015
|
officers |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/12/14
filed on: 16th, January 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, January 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, January 2015
|
resolution |
|
CONNOT |
Change of name notice
filed on: 5th, January 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lion/bluebell midco LIMITEDcertificate issued on 05/01/15
filed on: 5th, January 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 9, 2014
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 9, 2014
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 9, 2014 new director was appointed.
filed on: 19th, December 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 18, 2014
filed on: 18th, December 2014
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2014
|
incorporation |
Free Download
(22 pages)
|