(AA) Group of companies' accounts made up to 2022-12-31
filed on: 13th, January 2024
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2023-06-03
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on 2022-12-08. Company's previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2022-06-03
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-09-07
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-09-08
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-03
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 27th, April 2021
| accounts
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 2021-04-15
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-04-15
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 5th, June 2020
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2020-06-03
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 18th, June 2019
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2019-06-03
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2019-04-05
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(41 pages)
|
(PSC04) Change to a person with significant control 2018-06-02
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-03
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-09-22 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2017-08-16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 28th, July 2017
| accounts
|
Free Download
(36 pages)
|
(CH01) On 2017-07-27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-03
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2017-06-01. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-03
filed on: 3rd, October 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 5th, September 2016
| accounts
|
Free Download
(39 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-06-06: 1.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 4th, September 2015
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2014-12-31
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-01
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-31
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-04
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gc spitfire acquisition LIMITEDcertificate issued on 12/08/14
filed on: 12th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-12
filed on: 12th, August 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 12th, August 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(24 pages)
|