AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address Alphabeta Building 14-18 Finsbury Square London EC2A 1AH. Change occurred on Wednesday 27th September 2023. Company's previous address: 100 New Bridge Street London EC4V 6JA United Kingdom.
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Alphabeta Building 14-18 Finsbury Square London EC2A 1AH. Change occurred on Wednesday 27th September 2023. Company's previous address: Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom.
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 100 New Bridge Street London EC4V 6JA. Change occurred on Wednesday 27th September 2023. Company's previous address: Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom.
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 22nd, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Aplhabeta Building 14-18 Finsbury Square London EC2A 1AH. Change occurred on Monday 4th September 2023. Company's previous address: 100 New Bridge Street London EC4V 6JA United Kingdom.
filed on: 4th, September 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Alphabeta Building 14-18 Finsbury Square London EC2A 1AH. Change occurred on Monday 4th September 2023. Company's previous address: Aplhabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom.
filed on: 4th, September 2023
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, January 2023
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2023
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 9th, December 2022
|
accounts |
Free Download
(25 pages)
|
SH01 |
8986419.00 GBP is the capital in company's statement on Thursday 1st December 2022
filed on: 7th, December 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address 100 New Bridge Street London EC4V 6JA. Change occurred on Tuesday 10th March 2020. Company's previous address: 5 New Street Square London EC4A 3TW.
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 12th, July 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
8986418.00 GBP is the capital in company's statement on Wednesday 16th September 2015
|
capital |
|
AUD |
Auditor's resignation
filed on: 19th, June 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 23rd, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 19th, November 2014
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 20th, March 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th September 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 19th, October 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th September 2012
filed on: 3rd, October 2012
|
annual return |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 9th, May 2012
|
auditors |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Thursday 30th June 2011
filed on: 27th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th September 2011
filed on: 14th, September 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th June 2010
filed on: 4th, March 2011
|
accounts |
Free Download
(26 pages)
|
AD01 |
Change of registered office on Thursday 18th November 2010 from Tricor Global, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
filed on: 18th, November 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th September 2010
filed on: 26th, October 2010
|
annual return |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2009
filed on: 18th, March 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2009
filed on: 1st, December 2009
|
accounts |
Free Download
(27 pages)
|
287 |
Registered office changed on 18/09/2009 from aquis court 31 fishpool street st. Albans AL3 4RF
filed on: 18th, September 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 18th, September 2009
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th June 2008
filed on: 11th, February 2009
|
accounts |
Free Download
(27 pages)
|
287 |
Registered office changed on 09/02/2009 from 165 queen victoria street london EC4V 4DD
filed on: 9th, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/2008 from 15 fetter lane london EC4A 1JP
filed on: 18th, September 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Thursday 18th September 2008 - Annual return with full member list
filed on: 18th, September 2008
|
annual return |
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 30/06/2008
filed on: 18th, September 2008
|
accounts |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, May 2008
|
address |
Free Download
(1 page)
|
88(2)O |
Alloted 8986417 shares on Monday 12th November 2007. Value of each share 1 £.
filed on: 30th, January 2008
|
capital |
Free Download
(4 pages)
|
88(2)O |
Alloted 8986417 shares on Monday 12th November 2007. Value of each share 1 £.
filed on: 30th, January 2008
|
capital |
Free Download
(4 pages)
|
88(2)R |
Alloted 8986417 shares on Monday 12th November 2007. Value of each share 1 £, total number of shares: 8986418.
filed on: 21st, November 2007
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 21st, November 2007
|
resolution |
|
88(2)R |
Alloted 8986417 shares on Monday 12th November 2007. Value of each share 1 £, total number of shares: 8986418.
filed on: 21st, November 2007
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, November 2007
|
resolution |
Free Download
(30 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 21st, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, November 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, November 2007
|
resolution |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, November 2007
|
resolution |
Free Download
(30 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, November 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 22nd, September 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 22nd, September 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 22nd, September 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 22nd, September 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 22nd, September 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 22nd, September 2007
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2007
|
incorporation |
Free Download
(17 pages)
|