PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, September 2023
| accounts
|
Free Download
(48 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 11th, September 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
2022/12/16 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/10/20 - the day director's appointment was terminated
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(45 pages)
|
AD01 |
Address change date: 2021/11/18. New Address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Previous address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/08/21
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/10/24 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/02.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/08/02 - the day director's appointment was terminated
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, July 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 15th, July 2021
| accounts
|
Free Download
(43 pages)
|
AP01 |
New director appointment on 2020/11/18.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, January 2021
| accounts
|
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 28th, January 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
2020/11/18 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/01. New Address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ. Previous address: /O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/01. New Address: /O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ. Previous address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ United Kingdom
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/01. New Address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ. Previous address: C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/30. New Address: C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ. Previous address: Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/30 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/30 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/04/30 - the day secretary's appointment was terminated
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2020/04/30
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/05/01. New Address: Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ. Previous address: C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/30 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
2019/07/12 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2019/05/08
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/28. New Address: C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH. Previous address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2019/01/04
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/04. New Address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL. Previous address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
2018/12/03 - the day secretary's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2018/04/30.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
85.70 GBP is the capital in company's statement on 2018/04/30
filed on: 17th, May 2018
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2018/04/30
filed on: 17th, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, May 2018
| resolution
|
Free Download
(28 pages)
|
SH03 |
Own shares purchase
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/02/2370.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2017/12/31
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/12/31 - the day secretary's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2017/10/31 - the day director's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 29th, September 2017
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 10th, August 2017
| accounts
|
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 2017/04/01
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/03/31 - the day secretary's appointment was terminated
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 4th, August 2016
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: 2016/01/08. New Address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP. Previous address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/24 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed open vp LIMITEDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 3rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/11/11
filed on: 9th, December 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2014
| incorporation
|
Free Download
(42 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/24
capital
|
|