(AA) Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 5th April 2021
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st April 2021. New Address: Level 26 22 Bishopsgate London EC2N 4BQ. Previous address: 22 Bishopsgate London EC2N 4BQ England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 8th, March 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: 12th February 2021. New Address: 22 Bishopsgate London EC2N 4BQ. Previous address: 4th Floor 40 Gracechurch Street London EC3V 0BT England
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd July 2020. New Address: 4th Floor 40 Gracechurch Street London EC3V 0BT. Previous address: 4th Floor 40 Gracechurch Street London EC3V 0ET England
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 24th June 2020. New Address: 4th Floor 40 Gracechurch Street London EC3V 0ET. Previous address: Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 5th, March 2020
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(167 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, November 2017
| resolution
|
Free Download
(31 pages)
|
(TM01) 23rd August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2017
filed on: 8th, September 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 23rd August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 24th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 29th June 2017: 720.11 GBP
filed on: 24th, July 2017
| capital
|
Free Download
(4 pages)
|
(SH19) Statement of Capital on 3rd July 2017: 5565.10 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, June 2017
| resolution
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 27th, June 2017
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 27/06/17
filed on: 27th, June 2017
| insolvency
|
Free Download
(4 pages)
|
(TM01) 10th February 2017 - the day director's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th March 2017: 5565.10 GBP
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 28th, March 2017
| resolution
|
Free Download
(10 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 24th February 2017: 5556.16 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th February 2017: 5562.42 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, March 2017
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, March 2017
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 15th December 2016: 4936.42 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th September 2016: 4839.07 GBP
filed on: 20th, October 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th June 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 17th December 2014: 4814.73 GBP
filed on: 29th, December 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On 11th July 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th July 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th August 2014. New Address: Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed SE equityco LIMITEDcertificate issued on 18/08/14
filed on: 18th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th July 2014
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th July 2014
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association, Resolution of allotment of securities
filed on: 28th, July 2014
| resolution
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 11th July 2014
filed on: 28th, July 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th July 2014: 4296.79 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, July 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, July 2014
| resolution
|
|
(TM02) 4th July 2014 - the day secretary's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) 4th July 2014 - the day director's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 19th June 2014
filed on: 26th, June 2014
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, June 2014
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, June 2014
| incorporation
|
Free Download
(35 pages)
|