(AA) Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 12th, January 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on 2022-09-26
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH. Change occurred on 2022-08-30. Company's previous address: 85B Centurion Court Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom.
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 6th, January 2022
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2021-06-18 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 25th, May 2021
| accounts
|
Free Download
(15 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-07-09: 10001.00 GBP
filed on: 15th, April 2021
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2019-07-09: 10001.00 GBP
filed on: 30th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-03-09
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-09
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-09
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 11th Floor 200 Aldersgate Street London EC1A 4HD. Change occurred at an unknown date. Company's previous address: Waterloo Industrial Estate Bidford-upon-Avon Warwickshire B50 4JH.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD at an unknown date
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment was terminated on 2019-07-09
filed on: 21st, September 2019
| officers
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2019-07-11: 10001.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 11th, July 2019
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 11th, July 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 09/07/19
filed on: 11th, July 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, June 2019
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, June 2019
| incorporation
|
Free Download
(19 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(37 pages)
|
(AD01) New registered office address 85B Centurion Court Park Drive Milton Park Abingdon Oxfordshire OX14 4RY. Change occurred on 2017-10-10. Company's previous address: Centurion Court 85C Park Drive Milton Park Abingdon Oxfordshire OX14 4RY.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on 2017-09-29
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-29
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 11th, May 2017
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-10
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-10
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-04-21: 10001.00 GBP
filed on: 3rd, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-04-10
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-17
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-08-19
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-19
filed on: 9th, September 2016
| officers
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 21st, August 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-18
filed on: 14th, July 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-18
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-08-04: 10000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2013-12-31
filed on: 1st, October 2014
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2014-07-28
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-07-28
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-28
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-07-28
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-28
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-18
filed on: 9th, July 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-07-09: 10000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-18
filed on: 16th, July 2013
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Unit 85C Milton Park Abingdon Oxfordshire OX14 4RY on 2013-07-15
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2011-12-31
filed on: 7th, November 2012
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-18
filed on: 12th, July 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to 2010-12-31
filed on: 15th, February 2012
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-18
filed on: 14th, July 2011
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2011-04-28
filed on: 28th, April 2011
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 31st, January 2011
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 31st, January 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-09-28
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-09-28
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-08-04
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, August 2010
| resolution
|
Free Download
(16 pages)
|
(AA01) Current accounting period shortened from 2011-06-30 to 2010-12-31
filed on: 3rd, August 2010
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sizzle acquisition co. (Uk) LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-07-21
change of name
|
|
(NEWINC) Incorporation
filed on: 18th, June 2010
| incorporation
|
Free Download
(34 pages)
|