PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, September 2023
| accounts
|
Free Download
(107 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 25th Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/12/21
filed on: 12th, September 2022
| accounts
|
Free Download
(105 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 26th Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/12/20
filed on: 21st, September 2021
| accounts
|
Free Download
(103 pages)
|
CH01 |
On Mon, 28th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 28th Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Sat, 29th Dec 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Dec 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Dec 2017
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Link House 25 West Street Poole Dorset BH15 1LD England on Fri, 8th Dec 2017 to Link House 25 West Street Poole Dorset BH15 1LD
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Market Close Poole Dorset BH15 1NQ on Fri, 8th Dec 2017 to Link House 25 West Street Poole Dorset BH15 1LD
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Sat, 26th Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Fri, 26th Feb 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Feb 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 26th Feb 2016, company appointed a new person to the position of a secretary
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Feb 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 18th Dec 2015: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sat, 27th Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Aug 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Jun 2015 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Nov 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sat, 28th Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Nov 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 29th Dec 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, September 2013
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Nov 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Nov 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 28th Oct 2011 new director was appointed.
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Oct 2011 new director was appointed.
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Oct 2011
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th Oct 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 25th Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Mon, 20th Dec 2010 new director was appointed.
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Nov 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 26th Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, August 2010
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Nov 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 27th Dec 2008
filed on: 5th, October 2009
| accounts
|
Free Download
(20 pages)
|
288a |
On Thu, 5th Mar 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 5th Mar 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 5th Mar 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 5th Mar 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 1st, February 2009
| accounts
|
Free Download
(19 pages)
|
363a |
Annual return drawn up to Fri, 5th Dec 2008 with complete member list
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 4th Mar 2008 with complete member list
filed on: 4th, March 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Tue, 29th Jan 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 29th Jan 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 29th Jan 2008 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 29th Jan 2008 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, August 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, August 2007
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, August 2007
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, August 2007
| resolution
|
Free Download
|
288a |
On Tue, 3rd Jul 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(7 pages)
|
288a |
On Tue, 3rd Jul 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, June 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, June 2007
| incorporation
|
Free Download
(12 pages)
|
288b |
On Fri, 15th Jun 2007 Secretary resigned;director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 15th Jun 2007 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 15th Jun 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(6 pages)
|
288b |
On Fri, 15th Jun 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 15th Jun 2007 New director appointed
filed on: 15th, June 2007
| officers
|
Free Download
(6 pages)
|
288b |
On Fri, 15th Jun 2007 Secretary resigned;director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 15th Jun 2007 Director resigned
filed on: 15th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 15th Jun 2007 New secretary appointed
filed on: 15th, June 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed slb opco 1 LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed slb opco 1 LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 14th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 14th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/06/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: ashurst, broadwalk house 5 appold street london EC2A 2HA
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(18 pages)
|