(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 24th, April 2024
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, April 2024
| accounts
|
Free Download
(31 pages)
|
(AD01) Change of registered address from 130 Jermyn Street London SW1Y 4UR England on 1st November 2022 to 11 Strand London WC2N 5HR
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
| accounts
|
Free Download
(31 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, October 2021
| accounts
|
Free Download
(32 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 17th, October 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 21st, February 2021
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, February 2021
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, March 2020
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 10th, March 2020
| capital
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 10th March 2020: 100000.20 GBP
filed on: 10th, March 2020
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 03/03/20
filed on: 10th, March 2020
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 5th, March 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th February 2020: 100000.20 GBP
filed on: 17th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 5th, November 2019
| accounts
|
Free Download
(30 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 22nd, October 2019
| accounts
|
Free Download
(30 pages)
|
(CAP-SS) Solvency Statement dated 04/02/19
filed on: 5th, February 2019
| insolvency
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, February 2019
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 5th, February 2019
| capital
|
Free Download
(5 pages)
|
(SH19) Statement of Capital on 5th February 2019: 100000.10 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st August 2018: 100000.10 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 20th, September 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 5th, April 2018
| accounts
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom on 7th December 2017 to 130 Jermyn Street London SW1Y 4UR
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/16
filed on: 7th, April 2017
| accounts
|
Free Download
(31 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 12th, April 2016
| accounts
|
Free Download
(27 pages)
|
(AD01) Change of registered address from 130 Jermyn Street London SW1Y 4UR on 16th February 2016 to Norfolk House 31 st James's Square London SW1Y 4JJ
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 4th, March 2015
| resolution
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 14th October 2013: 100000.00 GBP
capital
|
|
(CERTNM) Company name changed acomply holdco LTDcertificate issued on 15/05/13
filed on: 15th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(22 pages)
|
(CERTNM) Company name changed crazy horse holdco LIMITEDcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 3rd February 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA01) Previous accounting period shortened to 30th June 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Tenterden House 3 Tenterden Street London W1S 1TD United Kingdom on 4th August 2011
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st November 2010: 100000.00 GBP
filed on: 20th, December 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 20th, December 2010
| resolution
|
Free Download
(42 pages)
|
(NEWINC) Incorporation
filed on: 15th, September 2010
| incorporation
|
Free Download
(31 pages)
|