CH01 |
On Tuesday 7th July 2020 director's details were changed
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 8th, April 2021
|
officers |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/12/20
filed on: 31st, December 2020
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 31st, December 2020
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 31st, December 2020
|
capital |
Free Download
(1 page)
|
SH01 |
55323922.20 GBP is the capital in company's statement on Tuesday 29th December 2020
filed on: 31st, December 2020
|
capital |
Free Download
(8 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Thursday 31st December 2020
filed on: 31st, December 2020
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd September 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 2nd December 2020
filed on: 7th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 30th, July 2020
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 5th June 2020
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 3rd October 2019
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 16th, July 2019
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director appointment on Thursday 4th July 2019.
filed on: 15th, July 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, July 2019
|
resolution |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Thursday 18th April 2019
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th April 2019
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th April 2019
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 18th April 2019
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
SH01 |
43092.60 GBP is the capital in company's statement on Thursday 2nd November 2017
filed on: 5th, February 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
42667.60 GBP is the capital in company's statement on Saturday 30th September 2017
filed on: 29th, January 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
43276.60 GBP is the capital in company's statement on Monday 29th January 2018
filed on: 23rd, January 2019
|
capital |
Free Download
(4 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
SH01 |
43377.60 GBP is the capital in company's statement on Monday 10th September 2018
filed on: 12th, September 2018
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, March 2018
|
resolution |
Free Download
(60 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 25th May 201742562.60 GBP
filed on: 2nd, November 2017
|
capital |
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 2nd, November 2017
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 14th, July 2017
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director appointment on Thursday 20th April 2017.
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
42761.90 GBP is the capital in company's statement on Friday 10th March 2017
filed on: 24th, March 2017
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2016
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 8th, September 2016
|
accounts |
Free Download
(33 pages)
|
SH01 |
42381.90 GBP is the capital in company's statement on Tuesday 23rd August 2016
filed on: 24th, August 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
41926.90 GBP is the capital in company's statement on Wednesday 10th August 2016
filed on: 17th, August 2016
|
capital |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 18th July 2016
filed on: 5th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Eastcheap London EC3M 1AE England to 2 Copthall Avenue London EC2R 7DA on Thursday 14th July 2016
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
SH01 |
41501.90 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 15th, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
39233.20 GBP is the capital in company's statement on Tuesday 29th March 2016
filed on: 15th, April 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 1st February 2016.
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 22nd, January 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
38695.20 GBP is the capital in company's statement on Friday 27th March 2015
filed on: 28th, April 2015
|
capital |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, April 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on Friday 27th March 2015
filed on: 23rd, April 2015
|
capital |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2015
|
capital |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, April 2015
|
resolution |
|
AP01 |
New director appointment on Friday 27th March 2015.
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 4 Eastcheap London EC3M 1AE on Wednesday 8th April 2015
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th March 2015.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th March 2015.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th March 2015.
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On Friday 27th March 2015 - new secretary appointed
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 27th March 2015
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 30th January 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th February 2015.
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2015
|
incorporation |
Free Download
(27 pages)
|