TM01 |
Director's appointment terminated on Mon, 2nd Aug 2021
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/07/21
filed on: 22nd, July 2021
|
insolvency |
Free Download
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, July 2021
|
resolution |
Free Download
|
SH19 |
Capital declared on Thu, 22nd Jul 2021: 1.00 GBP
filed on: 22nd, July 2021
|
capital |
Free Download
|
SH20 |
Statement by Directors
filed on: 22nd, July 2021
|
capital |
Free Download
|
CAP-SS |
Solvency Statement dated 20/05/21
filed on: 21st, June 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, June 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 21st, June 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 21st Jun 2021: 21.00 GBP
filed on: 21st, June 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2020 from Tue, 31st Dec 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 30th Jun 2021
filed on: 17th, July 2020
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(34 pages)
|
CH01 |
Director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 18th, October 2018
|
accounts |
Free Download
|
TM01 |
Director's appointment terminated on Sun, 30th Sep 2018
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 30th Sep 2018
filed on: 5th, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 28th Aug 2018 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 28th Aug 2018 director's details were changed
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bankside 3 90-100 Southwark Street London SE1 0SW England on Wed, 5th Sep 2018 to Bankside 3 90 - 100 Southwark Street London SE1 0SW
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 85 Strand 5th Floor London WC2R 0DW England on Wed, 5th Sep 2018 to Bankside 3 90-100 Southwark Street London SE1 0SW
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 3rd Sep 2018 secretary's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 6th, November 2017
|
accounts |
Free Download
(35 pages)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Aug 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 8th, December 2016
|
accounts |
Free Download
(35 pages)
|
AD01 |
Change of registered address from 239 Old Marylebone Road London NW1 5QT England on Tue, 11th Oct 2016 to 85 Strand 5th Floor London WC2R 0DW
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 10th Oct 2016 secretary's details were changed
filed on: 11th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 8th Jun 2016: 97414.00 GBP
|
capital |
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 8th, June 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, May 2016
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2016
|
resolution |
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2016
|
resolution |
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 8th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Dec 2015 new director was appointed.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2015: 96080.00 GBP
filed on: 6th, January 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Biscuit Building 10 Redchurch Street London E2 7DD on Tue, 5th Jan 2016 to 239 Old Marylebone Road London NW1 5QT
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2015
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 31st Dec 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thu, 31st Dec 2015, company appointed a new person to the position of a secretary
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Dec 2015 new director was appointed.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 22nd, September 2015
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 26th, June 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 26th Jun 2015: 96060.00 GBP
|
capital |
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 96060.00 GBP
filed on: 1st, April 2015
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed swed reco LIMITEDcertificate issued on 21/01/15
filed on: 21st, January 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, January 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 6th, January 2015
|
annual return |
Free Download
(9 pages)
|
AP01 |
On Wed, 16th Jul 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Jul 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Jul 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Jul 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 16th Jul 2014: 96059.00 GBP
filed on: 27th, October 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, October 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2014
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2013
|
incorporation |
Free Download
(24 pages)
|