CS01 |
Confirmation statement with updates 2023-06-19
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(62 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-14
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 4th, July 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2022-06-19
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates 2021-06-19
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
New registered office address The Hickman Building 2 Whitechapel Road London E1 1FX. Change occurred on 2021-03-29. Company's previous address: 20 st. Thomas Street London SE1 9BF United Kingdom.
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 4th, December 2020
| accounts
|
Free Download
(48 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-30
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-30
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-19
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-13
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 6th, September 2019
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 2019-06-19
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, May 2019
| resolution
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, February 2019
| resolution
|
Free Download
(51 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-02-04: 1092.71 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-03-21
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 25th, July 2018
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2018
| resolution
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-10
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 17th, July 2017
| accounts
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-19
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-24
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-24
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-12-08) of a secretary
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 8th, August 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-08-08: 1014.71 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 16th, June 2016
| accounts
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2016-02-04
filed on: 28th, April 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-04: 1014.71 GBP
filed on: 28th, April 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 27th, April 2016
| resolution
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 096474320001, created on 2015-11-02
filed on: 3rd, November 2015
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened from 2016-06-30 to 2015-12-31
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015-07-31
filed on: 3rd, September 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 1000.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 18th, August 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution
filed on: 12th, August 2015
| resolution
|
Free Download
|
CERTNM |
Company name changed fcg topco LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 4th, August 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-27
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-27
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-27
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-19: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|