OC |
Scheme of arrangement
filed on: 29th, November 2023
| miscellaneous
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-02
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3120 Park Square Birmingham Business Park Birmingham B37 7YN. Change occurred on 2023-06-16. Company's previous address: York House Pentonville Road London N1 9UZ England.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-02
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-23
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-18
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 21st, October 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-02
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-02
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 5th, October 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-02
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-19
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-13
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address York House Pentonville Road London N1 9UZ. Change occurred on 2019-11-26. Company's previous address: Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG United Kingdom.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-24
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 18th, September 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-09
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-20
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-20
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-03
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-03
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 10th, July 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2018-07-02
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017-10-19
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG. Change occurred on 2018-02-26. Company's previous address: Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-07-31 to 2017-12-31
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG at an unknown date
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-12-19: 281108.87 EUR
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017-10-19
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-10-04: 268766.65 EUR
filed on: 27th, October 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017-10-04
filed on: 25th, October 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-10-04: 0.10 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(5 pages)
|
AD01 |
New registered office address Praesidiad Gridiron One Pancras Square London N1C 4AG. Change occurred on 2017-10-20. Company's previous address: Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ at an unknown date
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-19
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-19
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-19
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-19
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed erpe bidco LIMITEDcertificate issued on 19/10/17
filed on: 19th, October 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, October 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 108474280002, created on 2017-10-05
filed on: 12th, October 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 108474280001, created on 2017-07-14
filed on: 20th, July 2017
| mortgage
|
Free Download
(54 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, July 2017
| resolution
|
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2017-07-03: 0.01 GBP
capital
|
|