(AP01) On January 2, 2024 new director was appointed.
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(37 pages)
|
(TM01) Director appointment termination date: January 2, 2024
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 23, 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 23, 2022
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(40 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, January 2023
| accounts
|
Free Download
(40 pages)
|
(TM01) Director appointment termination date: February 3, 2022
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2022 new director was appointed.
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(37 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, February 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 5, 2021: 12545.59 GBP
filed on: 10th, February 2021
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(37 pages)
|
(SH01) Capital declared on September 27, 2018: 2001.99 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(39 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, December 2018
| incorporation
|
Free Download
(42 pages)
|
(AP01) On September 27, 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 27, 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 27, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(36 pages)
|
(AP01) On August 29, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 29, 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 26, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 6, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
|
(SH01) Capital declared on December 20, 2016: 1763.66 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 9, 2016: 1726.14 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, October 2016
| resolution
|
Free Download
(44 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 19th, October 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 5, 2016: 1705.91 GBP
filed on: 2nd, October 2016
| capital
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(23 pages)
|
(AP01) On June 6, 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 17, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on February 9, 2016: 1487.63 GBP
filed on: 8th, March 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, February 2016
| resolution
|
Free Download
|
(AP01) On December 18, 2015 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 28, 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On May 28, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On May 14, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor, 35-36 Great Marlborough Street London W1F 7JF England to The Clock Tower 4 Oakridge Office Park Southampton Road Salisbury Wiltshire SP5 3HT on June 9, 2015
filed on: 9th, June 2015
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 9th, June 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 14, 2015: 1258.88 GBP
filed on: 9th, June 2015
| capital
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on May 14, 2015
filed on: 9th, June 2015
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AD01) Registered office address changed from 10 Snow Hill London EC1A 2AL England to 1St Floor, 35-36 Great Marlborough Street London W1F 7JF on April 28, 2015
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed de facto 2167 LIMITEDcertificate issued on 27/04/15
filed on: 27th, April 2015
| change of name
|
Free Download
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Secretary appointment termination on April 24, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 24, 2015 new director was appointed.
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 24, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 24, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 24, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(16 pages)
|