(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(31 pages)
|
(AD01) Address change date: Fri, 19th Jun 2020. New Address: Level 9 Canada Square London E14 5AA. Previous address: Level 34 One Canada Square Canary Wharf London E14 5AA United Kingdom
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(22 pages)
|
(AP01) On Wed, 23rd May 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(22 pages)
|
(TM01) Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(22 pages)
|
(TM01) Tue, 10th Jan 2017 - the day director's appointment was terminated
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 24th, November 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Tue, 19th Apr 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th May 2016: 4003493.00 GBP
capital
|
|
(AP01) On Wed, 16th Mar 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Oct 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: Thu, 11th Jun 2015. New Address: Level 34 One Canada Square Canary Wharf London E14 5AA. Previous address: 7th Floor 29 Marylebone Road Samvo House London NW1 5JX
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 4003493.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 12th Mar 2015: 4003493.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 9th Mar 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed x open hub LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Mon, 6th Oct 2014 - the day director's appointment was terminated
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 22nd Jul 2014: 3503493.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 9th Jun 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 11th Jun 2014 - the day director's appointment was terminated
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th Apr 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 14th May 2014: 3,003,493 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(23 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 3003493.00 GBP
filed on: 14th, February 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed x financial solutions LIMITEDcertificate issued on 22/11/13
filed on: 22nd, November 2013
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Sep 2013: 2403493.00 GBP
filed on: 30th, September 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Sep 2013: 2403493.00 GBP
filed on: 30th, September 2013
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(19 pages)
|
(TM01) Thu, 22nd Aug 2013 - the day director's appointment was terminated
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 25th Jun 2013: 1903493.00 GBP
filed on: 28th, June 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 28th Jun 2013. Old Address: 288 Bishopsgate London EC2M 4QP United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 8th May 2013: 1650000.00 GBP
filed on: 6th, June 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 19th Apr 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Wed, 20th Mar 2013 - the day director's appointment was terminated
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Mar 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 10th Jan 2013. Old Address: 1St Floor 75 Shoe Lane London EC4A 3BQ England
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(18 pages)
|
(AP01) On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Jun 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed xtb uk LTDcertificate issued on 29/05/12
filed on: 29th, May 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 29th May 2012. Old Address: 9 West End Kemsing Sevenoaks Kent TN15 6PX United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Tue, 22nd May 2012 - the day director's appointment was terminated
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Apr 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Apr 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th Apr 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 23rd Apr 2012: 1400000.00 GBP
filed on: 26th, April 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th Feb 2012 new director was appointed.
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 19th Apr 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 23rd Feb 2011. Old Address: 66 Lincoln's Inn Fields London WC2A 3LH
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 31st Dec 2010: 1100000.00 GBP
filed on: 5th, January 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Nov 2010: 50000.00 GBP
filed on: 25th, November 2010
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 29th Jul 2010 new director was appointed.
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, July 2010
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, July 2010
| incorporation
|
Free Download
(10 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tyrolese (691) LIMITEDcertificate issued on 08/07/10
filed on: 8th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Jul 2010 new director was appointed.
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 8th Jul 2010 - the day director's appointment was terminated
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 8th Jul 2010 - the day director's appointment was terminated
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|