AA |
Full accounts data made up to December 31, 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2023
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(18 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 1st, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2022
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: September 15, 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On September 15, 2021 new director was appointed.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2021 new director was appointed.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2021 new director was appointed.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 29, 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 15, 2021
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(20 pages)
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ridgemount House 1-3 Totteridge Lane London N20 0EY to U-Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on February 25, 2015
filed on: 25th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to August 26, 2014 with full list of members
filed on: 10th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 10, 2014: 1.00 GBP
|
capital |
|
AP01 |
On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2014
filed on: 28th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 27th, September 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on August 27, 2013. Old Address: Ridgemount House Totteridge Lane Whetstone London N20 0EY United Kingdom
filed on: 27th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 26, 2013 with full list of members
filed on: 27th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 27, 2013: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: January 2, 2013
filed on: 2nd, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2012
filed on: 30th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 29, 2012 with full list of members
filed on: 25th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 10th, September 2012
|
accounts |
Free Download
(15 pages)
|
AP01 |
On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 12, 2012
filed on: 12th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed shine bidco LIMITEDcertificate issued on 05/01/12
filed on: 5th, January 2012
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 5th, January 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 12th, September 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to July 29, 2011 with full list of members
filed on: 24th, August 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
On July 26, 2011 new director was appointed.
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 26, 2011. Old Address: 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom
filed on: 26th, July 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 16, 2010
filed on: 16th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 16, 2010 new director was appointed.
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 16, 2010 new director was appointed.
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 16, 2010 new director was appointed.
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, September 2010
|
incorporation |
Free Download
(27 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to December 31, 2010
filed on: 10th, September 2010
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, September 2010
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2010
|
incorporation |
Free Download
(33 pages)
|