(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 15th, January 2024
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2023/02/17 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/08/16 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 7th, October 2022
| accounts
|
Free Download
(23 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(23 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 20 Old Bailey London EC4M 7AN. Previous address: 16 Old Bailey London EC4M 7EG United Kingdom
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2020/01/27.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/21 - the day director's appointment was terminated
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 15th, August 2019
| accounts
|
Free Download
(19 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Third Floor 20 Old Bailey London EC4M 7AN
filed on: 2nd, August 2018
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/02. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: 16 Old Bailey London EC4M 7EG United Kingdom
filed on: 2nd, August 2018
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 17th, July 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 2017/11/10. New Address: 16 Old Bailey London EC4M 7EG. Previous address: 26 Dover Street London W1S 4LY United Kingdom
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(21 pages)
|
(TM01) 2017/07/25 - the day director's appointment was terminated
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(SH01) 275726.00 GBP is the capital in company's statement on 2016/12/12
filed on: 26th, April 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 16th, January 2017
| resolution
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2016/12/12
filed on: 13th, January 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/01/04. New Address: 26 Dover Street London W1S 4LY. Previous address: 52 Jermyn Street London SW1Y 6LX
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) 2016/10/06 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/10/06 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(26 pages)
|
(CH01) On 2016/08/19 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/08/19 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/04/12 - the day secretary's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2015/12/31 - the day director's appointment was terminated
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2015/12/09150396.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2015/09/02.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/09 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 21st, October 2014
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2014/06/05.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/05/01 - the day director's appointment was terminated
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, April 2014
| resolution
|
Free Download
(52 pages)
|
(AR01) Annual return drawn up to 2014/03/09 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 152226.10 GBP is the capital in company's statement on 2014/03/14
capital
|
|
(AD01) Change of registered office on 2013/09/30 from 29-30 St James's Street London SW1A 1HB United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 12th, September 2013
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2012/12/21 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/12/21 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/12/21 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/12/21 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/12/21 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/12/21 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/12/21 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/09 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(12 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/01/09 from 6Th Floor 80 Cannon Street London EC4N 6HL United Kingdom
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 9th, January 2013
| address
|
Free Download
(1 page)
|
(TM01) 2012/10/05 - the day director's appointment was terminated
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/08/28.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 23rd, April 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 2012/03/09 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 3rd, August 2011
| resolution
|
Free Download
(22 pages)
|
(SH03) Own shares purchase
filed on: 3rd, August 2011
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2011/08/03152226.10 GBP
filed on: 3rd, August 2011
| capital
|
Free Download
(4 pages)
|
(TM01) 2011/06/01 - the day director's appointment was terminated
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2010/12/31
filed on: 26th, May 2011
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 2011/03/09 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2010/11/18.
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/11/16 - the day director's appointment was terminated
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2010/12/31, originally was 2011/03/31.
filed on: 30th, July 2010
| accounts
|
Free Download
(1 page)
|
(SH01) 171018.20 GBP is the capital in company's statement on 2010/06/23
filed on: 7th, July 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, July 2010
| resolution
|
Free Download
(60 pages)
|
(SH01) 30000.10 GBP is the capital in company's statement on 2010/06/17
filed on: 1st, July 2010
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed templeco 664 LIMITEDcertificate issued on 10/03/10
filed on: 10th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/03/09
change of name
|
|
(CONNOT) Notice of change of name
filed on: 10th, March 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2010
| incorporation
|
Free Download
(53 pages)
|