TM01 |
Director appointment termination date: December 21, 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2020 new director was appointed.
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 18, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 18, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY to C/O Cowgill Holloway Llp, Regency House, 45-51 Chorley New Road Bolton BL1 4QR on January 7, 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, November 2020
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, November 2020
| incorporation
|
Free Download
(66 pages)
|
AP01 |
On March 30, 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 20, 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: June 18, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(39 pages)
|
AP01 |
On March 26, 2018 new director was appointed.
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 25, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(37 pages)
|
AP01 |
On March 29, 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2016
| resolution
|
Free Download
(62 pages)
|
CERTNM |
Company name changed neptune topco LIMITEDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to September 4, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(23 pages)
|
SH01 |
Capital declared on October 2, 2015: 3466.86 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(25 pages)
|
AP01 |
On April 7, 2015 new director was appointed.
filed on: 30th, April 2015
| officers
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 4, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(23 pages)
|
SH01 |
Capital declared on December 15, 2014: 3466.86 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(30 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to December 31, 2013
filed on: 14th, November 2014
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 31, 2013
filed on: 3rd, June 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 31, 2013: 3465.22 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, May 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
On February 28, 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On December 23, 2013 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On December 23, 2013 director's details were changed
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 25, 2013 new director was appointed.
filed on: 25th, November 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 19, 2013. Old Address: 30 Warwick Street London W1B 5AL
filed on: 19th, November 2013
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 19, 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 19, 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 19, 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 21, 2013
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 21, 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 15, 2013. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 15th, October 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 15, 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2054 LIMITEDcertificate issued on 14/10/13
filed on: 14th, October 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(16 pages)
|