SH08 |
Change of share class name or designation
filed on: 6th, June 2023
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, February 2023
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 8th February 2023
filed on: 13th, February 2023
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, February 2023
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, February 2023
|
incorporation |
Free Download
(35 pages)
|
TM01 |
Director's appointment terminated on 1st February 2023
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2023
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2023
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th February 2023
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(54 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England at an unknown date to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
filed on: 25th, October 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 14th June 2021
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(52 pages)
|
AP04 |
On 1st February 2021, company appointed a new person to the position of a secretary
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st February 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(51 pages)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2020
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(53 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th October 2019: 19395.41 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(9 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th August 2019: 19397.11 GBP
filed on: 13th, December 2019
|
capital |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 20th November 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th November 2019
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 19th, November 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th November 2019
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2019
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2019
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th November 2018
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On 7th November 2018, company appointed a new person to the position of a secretary
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th October 2018
filed on: 19th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2018
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(56 pages)
|
AP01 |
New director was appointed on 21st September 2017
filed on: 11th, October 2017
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(56 pages)
|
AD01 |
Change of registered address from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL England on 24th February 2017 to 2nd Floor 36 Queen Street London EC4R 1BN
filed on: 24th, February 2017
|
address |
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: 6th, November 2016
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England at an unknown date to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
filed on: 6th, November 2016
|
address |
Free Download
(1 page)
|
AP04 |
On 1st July 2016, company appointed a new person to the position of a secretary
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th September 2016 from 30th June 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th April 2016: 18255.48 GBP
filed on: 23rd, June 2016
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, June 2016
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed shakespeare newco LIMITEDcertificate issued on 24/05/16
filed on: 24th, May 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, May 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2016
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2016
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2016
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom on 10th May 2016 to 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Finsbury Circus London EC2M 7EB United Kingdom on 15th February 2016 to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2016 to 30th June 2016
filed on: 9th, November 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2015
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 1.00 GBP
|
capital |
|