AA |
Full accounts data made up to December 31, 2021
filed on: 9th, March 2023
|
accounts |
Free Download
(31 pages)
|
AD01 |
Registered office address changed from Unit a12 105 Tileyard Road Blundell Street, Kings Cross London N7 9BN England to Unit a12 Tileyard London 105 Blundell Street King’S Cross London N7 9BN on January 3, 2023
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, December 2022
|
incorporation |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Second Floor, Vantage London Great West Road Brentford TW8 9AG England to Unit a12 105 Tileyard Road Blundell Street, Kings Cross London N7 9BN on December 7, 2022
filed on: 7th, December 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, November 2022
|
resolution |
Free Download
(2 pages)
|
AP01 |
On February 28, 2022 new director was appointed.
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 6, 2022
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 10th, January 2021
|
accounts |
Free Download
(30 pages)
|
CONNOT |
Change of name notice
filed on: 7th, January 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 7, 2020
filed on: 7th, January 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(29 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2018 new director was appointed.
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(30 pages)
|
AD01 |
Registered office address changed from Second Floor Vantage Great West Road Brentford London TW8 9AG to Second Floor, Vantage London Great West Road Brentford TW8 9AG on June 12, 2018
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor One Lampton Road Hounslow TW3 1JB to Second Floor Vantage Great West Road Brentford London TW8 9AG on June 5, 2018
filed on: 5th, June 2018
|
address |
Free Download
(4 pages)
|
CH01 |
On March 2, 2018 director's details were changed
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 2, 2018 director's details were changed
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on December 11, 2017: 2122046.00 GBP
filed on: 11th, December 2017
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 29/11/17
filed on: 11th, December 2017
|
insolvency |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, December 2017
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(30 pages)
|
CH01 |
On December 30, 2015 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 18, 2016 director's details were changed
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 15, 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On July 15, 2016 - new secretary appointed
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(37 pages)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 5th, July 2016
|
annual return |
Free Download
(8 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed pole to win europe LIMITEDcertificate issued on 11/12/15
filed on: 11th, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to August 30, 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 14, 2015: 7246548.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to August 30, 2014 with full list of members
filed on: 11th, September 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on September 2, 2013: 7246548.00 GBP
filed on: 25th, April 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On November 13, 2013 new director was appointed.
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 13, 2013 new director was appointed.
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On November 13, 2013 - new secretary appointed
filed on: 13th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On November 13, 2013 new director was appointed.
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 13, 2013 new director was appointed.
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 30, 2013 with full list of members
filed on: 30th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2012: 1500000.00 GBP
filed on: 13th, March 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 30, 2013 new director was appointed.
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 30, 2013
filed on: 30th, January 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed pole to win europe (uk) LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 2, 2013 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 7th, January 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2012
|
incorporation |
Free Download
(7 pages)
|