(CH01) On January 1, 2024 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 13, 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 11th, January 2024
| accounts
|
Free Download
(37 pages)
|
(AD01) Registered office address changed from 2nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom to International House 101 King's Cross Road London WC1X 9LP on December 20, 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 29th, December 2022
| resolution
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, November 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, November 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 23, 2022 - 115.10 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: August 31, 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, August 2022
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, August 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on May 13, 2019: 120.10 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On May 28, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 28, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, February 2019
| resolution
|
Free Download
(33 pages)
|
(SH02) Sub-division of shares on January 30, 2019
filed on: 15th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2019
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6th Floor 38-40 Commercial Road London E1 1LN United Kingdom to 2nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ on January 2, 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 3, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On June 28, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 26, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 8, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On June 8, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to 6th Floor 38-40 Commercial Road London E1 1LN on March 1, 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 28, 2018
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On April 24, 2017 new director was appointed.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, May 2017
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 3, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 16, 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 3, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 3, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 6, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 3, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed raconteur no 2 LIMITEDcertificate issued on 01/02/12
filed on: 1st, February 2012
| change of name
|
Free Download
(3 pages)
|
(CH01) On January 19, 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 6th, January 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 6, 2012. Old Address: Unit 4 36-42 New Inn Yard London EC2A 3EY United Kingdom
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(AP04) On January 6, 2012 - new secretary appointed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, December 2011
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 21, 2011: 100.00 GBP
filed on: 8th, December 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(21 pages)
|