(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 7th, June 2021
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 25/05/21
filed on: 7th, June 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 7th, June 2021
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 7th Jun 2021: 2.00 GBP
filed on: 7th, June 2021
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(18 pages)
|
(CH01) On Mon, 20th Jul 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) On Mon, 3rd Sep 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Aug 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(18 pages)
|
(MISC) RP04 CS01 second filing CS01 11/07/2016 information about people with significant control
filed on: 23rd, August 2016
| miscellaneous
|
Free Download
(55 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 20th, October 2015
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 20th, October 2015
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on Tue, 20th Oct 2015: 3150.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 22/09/15
filed on: 20th, October 2015
| insolvency
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(13 pages)
|
(CH01) On Tue, 15th May 2012 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th May 2012 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 14th Jun 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 14th Jun 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Fri, 11th Jul 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Thu, 11th Jul 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 7th Aug 2013: 3,250 GBP
capital
|
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 11th Jul 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 28th Jan 2011: 3250.00 GBP
filed on: 22nd, March 2012
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(17 pages)
|
(AD01) Company moved to new address on Thu, 8th Sep 2011. Old Address: , 5 Floor Suite 4 Berkeley Square House, 4-19 Berkeley Square, London, W1J 6BR
filed on: 8th, September 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jul 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(18 pages)
|
(CH01) On Sun, 11th Jul 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 11th Jul 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 11th Jul 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th Jul 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 12th Aug 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/03/2009 from, skadden arps slate meagher & flom uk LLP, 40 bank street, canary wharf, london, E14 5DS
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Mon, 16th Feb 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, February 2009
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 20/01/09
filed on: 16th, February 2009
| capital
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, February 2009
| incorporation
|
Free Download
(6 pages)
|
(288a) On Mon, 1st Dec 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 1st Dec 2008 Appointment terminated director
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, November 2008
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed btg (gam) uk LIMITEDcertificate issued on 27/11/08
filed on: 27th, November 2008
| change of name
|
Free Download
(3 pages)
|
(288b) On Fri, 21st Nov 2008 Appointment terminated director
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/2008 from, 40 bank street, canary wharf, london, E14 5DS
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2009 to 31/12/2009
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 20th, November 2008
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed roadframe LIMITEDcertificate issued on 19/11/08
filed on: 19th, November 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Mon, 4th Aug 2008 Appointment terminated director
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 1st Aug 2008 Director appointed
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 1st Aug 2008 Director appointed
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/2008 from, 1 mitchell lane, bristol, BS1 6BU
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(18 pages)
|