(TM01) Director's appointment was terminated on 2024-01-15
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-01-15
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, November 2023
| accounts
|
Free Download
(72 pages)
|
(TM01) Director's appointment was terminated on 2023-03-14
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-03-14
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-14
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2023-02-01) of a secretary
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-14
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-02-01
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-01
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-02-01
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-02-01
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on 2023-02-27. Company's previous address: The Cooperage 5 Copper Row London SE1 2LH England.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 7th, September 2022
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 31st, August 2022
| accounts
|
Free Download
(70 pages)
|
(TM01) Director's appointment was terminated on 2022-05-27
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-04-01 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address The Cooperage 5 Copper Row London SE1 2LH. Change occurred on 2021-09-28. Company's previous address: Greyfriars House Greyfriars Road Cardiff South Wales CF10 3AL.
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, June 2021
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, June 2021
| resolution
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2021-04-30
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, June 2021
| incorporation
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2021-04-30
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 20th, October 2020
| accounts
|
Free Download
(30 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, November 2019
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 15th, October 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 10th, May 2019
| resolution
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2019-03-27
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-03-27) of a secretary
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-11
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-11
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on 2018-03-15
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 2017-04-18
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-04
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 2016-07-11
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-07-11
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-04
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(23 pages)
|
(MISC) Section 519
filed on: 13th, November 2014
| miscellaneous
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 31st, October 2014
| miscellaneous
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-17
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-09-16 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-16 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-16 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(18 pages)
|
(CH03) On 2013-09-17 secretary's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 13/03/13
filed on: 25th, March 2013
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2013-03-25: 80.00 EUR
filed on: 25th, March 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, March 2013
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by directors
filed on: 25th, March 2013
| capital
|
Free Download
(1 page)
|
(CH01) On 2013-01-08 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended full accounts data made up to 2011-12-31
filed on: 10th, December 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-17
filed on: 5th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 1st, October 2012
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Friary House Greyfriars Road Cardiff South Glamorgan CF10 3AE on 2012-03-21
filed on: 21st, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-17
filed on: 27th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 21st, June 2011
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-17
filed on: 29th, September 2010
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2010-01-20
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 7th, January 2010
| resolution
|
|
(SH01) Statement of Capital on 2009-12-18: 50.00 EUR
filed on: 7th, January 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2009-12-18: 80.00 EUR
filed on: 7th, January 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 7th, January 2010
| resolution
|
Free Download
(20 pages)
|
(AA01) Current accounting period extended from 2010-09-30 to 2010-12-31
filed on: 26th, October 2009
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(22 pages)
|