AD01 |
New registered office address 3rd Floor 2 Glass Wharf Bristol BS2 0EL. Change occurred on Monday 27th November 2023. Company's previous address: 2 Glass Wharf Bristol BS2 0EL England.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Glass Wharf Bristol BS2 0EL. Change occurred on Friday 14th October 2022. Company's previous address: One London Road Staines Middlesex TW18 4EX.
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 7th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th December 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, September 2021
| accounts
|
Free Download
(70 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, October 2020
| accounts
|
Free Download
(65 pages)
|
AD02 |
New sail address Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR. Change occurred at an unknown date. Company's previous address: Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England.
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH. Change occurred at an unknown date. Company's previous address: Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA England.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, March 2020
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 18th, March 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th December 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, April 2019
| accounts
|
Free Download
(16 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Bryan Cave Leighton Paisner Llp, Adelaide House London Bridge London EC4R 9HA
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 4th May 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 11th, January 2018
| accounts
|
Free Download
(16 pages)
|
SH01 |
31075661.18 GBP is the capital in company's statement on Wednesday 20th December 2017
filed on: 8th, January 2018
| capital
|
Free Download
(8 pages)
|
SH19 |
31075661.18 GBP is the capital in company's statement on Wednesday 20th December 2017
filed on: 20th, December 2017
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2017
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 20/12/17
filed on: 20th, December 2017
| insolvency
|
Free Download
(1 page)
|
SH01 |
31075660.18 GBP is the capital in company's statement on Wednesday 27th September 2017
filed on: 10th, November 2017
| capital
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th October 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 12th September 2016.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th September 2016.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th September 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th September 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 12th September 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th September 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th September 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th September 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
31075659.18 GBP is the capital in company's statement on Friday 8th July 2016
capital
|
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(23 pages)
|
AP03 |
Appointment (date: Thursday 5th November 2015) of a secretary
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th September 2015.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 10th July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 19th June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tuesday 16th December 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th December 2014.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th December 2014.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
31075659.18 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st June 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 4th July 2012.
filed on: 4th, July 2012
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered office on Monday 26th September 2011 from 15 Bedford Street London WC2E 9HE
filed on: 26th, September 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th September 2011
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 30th August 2011) of a secretary
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th August 2011.
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 30th, August 2011
| resolution
|
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on Monday 22nd August 2011
filed on: 30th, August 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
31075659.18 GBP is the capital in company's statement on Monday 22nd August 2011
filed on: 30th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 30th August 2011.
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th August 2011.
filed on: 30th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2011.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2011.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 20th July 2011 from 10 Snow Hill London EC1A 2AL England
filed on: 20th, July 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 30th June 2012.
filed on: 20th, July 2011
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed de facto 1872 LIMITEDcertificate issued on 18/07/11
filed on: 18th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 1st July 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 18th, July 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2011
| incorporation
|
Free Download
(16 pages)
|