(AA) Full accounts for the period ending 31st August 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 31st August 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 15th March 2022
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 15th March 2022 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2nd December 2020
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd December 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd December 2020
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd December 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(15 pages)
|
(TM01) 20th March 2019 - the day director's appointment was terminated
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2019
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) 10th July 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st August 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 1st September 2016
filed on: 8th, September 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 31st August 2016 - the day director's appointment was terminated
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 19th October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st August 2014 to 31st August 2015
filed on: 16th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 17th April 2015 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(30 pages)
|
(CH01) On 4th June 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th June 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th October 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(8 pages)
|
(CH01) On 10th September 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 29th August 2014 - the day director's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th August 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2015 to 31st August 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 8th July 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 8th July 2014 - the day director's appointment was terminated
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Bircham Dyson Bell Po Box 50143 50 Broadway London SW1H 0BL on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, June 2014
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 02/06/14
filed on: 3rd, June 2014
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 3rd June 2014: 5897151.00 USD
filed on: 3rd, June 2014
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by directors
filed on: 3rd, June 2014
| capital
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th October 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(34 pages)
|
(AD01) Registered office address changed from C/O Sinav Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, February 2013
| resolution
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, February 2013
| incorporation
|
Free Download
(24 pages)
|
(CH01) On 17th December 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th December 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd January 2013 - the day director's appointment was terminated
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from C/O Gtl Resources Limited 6 Stratton Street Mayfair London W1J 8LD United Kingdom on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Harwood Private Equity 6 Stratton Street Lodon W1J 8LD United Kingdom on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 14th December 2012
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st March 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, July 2012
| resolution
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th January 2012: 32861346.00 GBP
filed on: 2nd, February 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, November 2011
| resolution
|
Free Download
(24 pages)
|
(TM01) 18th November 2011 - the day director's appointment was terminated
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th October 2011: 1.00 GBP
filed on: 9th, November 2011
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, November 2011
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 28th October 2011
filed on: 4th, November 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, November 2011
| resolution
|
Free Download
(22 pages)
|
(TM01) 1st November 2011 - the day director's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2011
filed on: 31st, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(16 pages)
|