TM01 |
Director appointment termination date: January 31, 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, September 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: March 16, 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 16, 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, October 2022
| accounts
|
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095035450006, created on December 13, 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(72 pages)
|
MR01 |
Registration of charge 095035450007, created on December 13, 2021
filed on: 17th, December 2021
| mortgage
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2021
| resolution
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, October 2021
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 095035450005, created on February 10, 2021
filed on: 26th, February 2021
| mortgage
|
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 12th, February 2021
| accounts
|
Free Download
(55 pages)
|
AP01 |
On November 14, 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 26th, October 2019
| accounts
|
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 26th, October 2019
| accounts
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 095035450004, created on March 5, 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(25 pages)
|
TM02 |
Secretary appointment termination on January 30, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095035450003, created on November 30, 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095035450002, created on October 31, 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(66 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: October 10, 2018
filed on: 21st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 31, 2018 - new secretary appointed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 6, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 6, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 4, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: January 31, 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 095035450001, created on May 19, 2016
filed on: 26th, May 2016
| mortgage
|
Free Download
(53 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On April 7, 2016 new director was appointed.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On December 31, 2015 - new secretary appointed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to September 30, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn Christchurch Dorset BH23 6EW on June 23, 2015
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, May 2015
| resolution
|
Free Download
|
AP03 |
On April 21, 2015 - new secretary appointed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ds uk bidco LIMITEDcertificate issued on 30/04/15
filed on: 30th, April 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 21, 2015
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2015
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2015: 530000.00 GBP
filed on: 28th, April 2015
| capital
|
Free Download
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Capital declared on March 23, 2015: 100.00 GBP
capital
|
|