AD01 |
New registered office address Eagle House the Brew 163 City Road London EC1V 1NR. Change occurred on March 28, 2024. Company's previous address: Eagle House the Brew 163 City Road London EC1V 1NR England.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Brew, Eagle House 163 City Road London EC1V 1NR. Change occurred on March 28, 2024. Company's previous address: The Brew Eagle House, 163 City Road London EC1V 1NR.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Eagle House, the Brew 163 City Road London EC1V 1NR. Change occurred on March 28, 2024. Company's previous address: Eagle House the Brew 163 City Road London EC1V 1NR.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Brew Eagle House, 163 City Road London EC1V 1NR. Change occurred on March 28, 2024. Company's previous address: Eagle House, the Brew 163 City Road London EC1V 1NR.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On March 27, 2024 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2024 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2024 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eagle House the Brew 163 City Road London EC1V 1NR. Change occurred on March 27, 2024. Company's previous address: Eagle House, the Brew 163 City Road London EC1V 1NR England.
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On March 26, 2024 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2024 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eagle House, the Brew 163 City Road London EC1V 1NR. Change occurred on March 26, 2024. Company's previous address: Eagle House, the Brew, 163, City Road London EC1V 1NR England.
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
CH01 |
On March 26, 2024 director's details were changed
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 13, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Eagle House, the Brew, 163, City Road London EC1V 1NR. Change occurred on March 13, 2024. Company's previous address: Second Home 68 Hanbury Street London E1 5JL England.
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 26, 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2022 new director was appointed.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, February 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 21, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On January 10, 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2020 new director was appointed.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 26, 2018: 30748.80 GBP
filed on: 17th, February 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 26, 2018: 30651.45 GBP
filed on: 12th, February 2021
| capital
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2020
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 20, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 10, 2018 new director was appointed.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, December 2016
| resolution
|
Free Download
(11 pages)
|
AD01 |
New registered office address Second Home 68 Hanbury Street London E1 5JL. Change occurred on December 15, 2016. Company's previous address: 145 - 157 st John Street St. John Street London EC1V 4PW.
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 8, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 12, 2015: 27126.76 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 9, 2015: 24090.56 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 8, 2015: 29058.55 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 7, 2015: 24090.56 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 7, 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 7, 2014: 24090.56 GBP
filed on: 9th, September 2014
| capital
|
Free Download
(7 pages)
|
AP01 |
On August 7, 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, August 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 24, 2014: 1819671.00 GBP
capital
|
|
CH01 |
On March 21, 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to March 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to March 31, 2012
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 3, 2013. Old Address: Audit House 58 Victoria Embankment London EC4Y 0DS England
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 15, 2013: 18196.71 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, August 2013
| resolution
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 27, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2012 new director was appointed.
filed on: 19th, June 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, March 2012
| resolution
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 21, 2012: 16323.26 GBP
filed on: 13th, March 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, November 2011
| resolution
|
Free Download
(26 pages)
|
SH01 |
Capital declared on July 13, 2011: 12800.58 GBP
filed on: 18th, July 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 28, 2011: 10269.49 GBP
filed on: 8th, July 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 5, 2011. Old Address: 3 Taplow House Palissy Street London E2 7LD England
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed xtra uk projects LTDcertificate issued on 01/07/11
filed on: 1st, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 30, 2011 to change company name
change of name
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, July 2011
| resolution
|
Free Download
(3 pages)
|
AP01 |
On May 9, 2011 new director was appointed.
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|