CH01 |
On Monday 16th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Friday 17th February 2023.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 7th Floor 50 Broadway London SW1H 0BL. Change occurred on Monday 17th October 2022. Company's previous address: Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom.
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(30 pages)
|
CH01 |
On Monday 8th June 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th January 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th January 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th January 2020.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th January 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th January 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB. Change occurred on Tuesday 4th February 2020. Company's previous address: 14 st. George Street London W1S 1FE United Kingdom.
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(57 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st August 2018 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 21st December 2018
filed on: 21st, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CH01 |
On Wednesday 20th June 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(60 pages)
|
AD01 |
New registered office address 14 st. George Street London W1S 1FE. Change occurred on Thursday 5th July 2018. Company's previous address: 14 st. George Street London London W1S 1FE.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 st. George Street London London W1S 1FE. Change occurred on Thursday 15th February 2018. Company's previous address: 15 Sackville Street London W1S 3DJ.
filed on: 15th, February 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th July 2017 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th June 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st September 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(60 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(57 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 4th, March 2016
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 8th, January 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
157390441.00 GBP is the capital in company's statement on Friday 11th December 2015
filed on: 8th, January 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 11th December 2015
filed on: 8th, January 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 24th November 2015.
filed on: 9th, December 2015
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tuesday 29th September 2015
filed on: 21st, October 2015
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
127600000.00 EUR, 1.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
CERTNM |
Company name changed cats bidco LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, May 2015
| resolution
|
Free Download
|
AD01 |
New registered office address 15 Sackville Street London W1S 3DJ. Change occurred on Friday 22nd August 2014. Company's previous address: Green Park House 15 Stratton Street London W1J 8LQ United Kingdom.
filed on: 22nd, August 2014
| address
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP, 127600000.00 EUR is the capital in company's statement on Tuesday 8th July 2014
filed on: 17th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 10th July 2014.
filed on: 17th, July 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed broadway bidco LIMITEDcertificate issued on 11/07/14
filed on: 11th, July 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 8th July 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 11th, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, June 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, June 2014
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2014
| incorporation
|
Free Download
(32 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Sunday 31st May 2015.
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|