MISC |
Transfer of assets and liabilities
filed on: 30th, December 2020
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Uk court order approving completion of cross-border merger
filed on: 10th, December 2020
| miscellaneous
|
Free Download
(2 pages)
|
SH01 |
9995.74 USD is the capital in company's statement on Thursday 5th November 2020
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
MISC |
CB01 - notice of a cross border merger
filed on: 18th, September 2020
| miscellaneous
|
Free Download
(42 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd November 2019.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd November 2019.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd November 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th February 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 25th July 2017) of a secretary
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(35 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 19th June 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(39 pages)
|
AP01 |
New director appointment on Sunday 22nd May 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 22nd May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 22nd May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(7 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Ringland Way Newport Gwent NP18 2TA
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Ringland Way Ringland Way Newport Gwent NP18 2TA. Change occurred at an unknown date. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2016
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 15th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
9995.73 USD is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
AUD |
Auditor's resignation
filed on: 27th, October 2014
| auditors
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th September 2014.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, August 2014
| resolution
|
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th August 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(68 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th January 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th January 2014 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(33 pages)
|
SH01 |
9995.73 USD is the capital in company's statement on Thursday 8th November 2012
filed on: 23rd, November 2012
| capital
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
9980.76 USD is the capital in company's statement on Tuesday 17th July 2012
filed on: 15th, August 2012
| capital
|
Free Download
(13 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(22 pages)
|
AP03 |
Appointment (date: Monday 2nd April 2012) of a secretary
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, March 2012
| resolution
|
Free Download
(61 pages)
|
CH01 |
On Tuesday 27th March 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2012 to Saturday 31st December 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th December 2011.
filed on: 13th, December 2011
| officers
|
Free Download
(4 pages)
|
SH01 |
10821.87 USD, 8655.00 GBP is the capital in company's statement on Monday 28th November 2011
filed on: 13th, December 2011
| capital
|
Free Download
(30 pages)
|
AD01 |
Change of registered office on Tuesday 18th October 2011 from 30 Warwick Street London W1B 5AL
filed on: 18th, October 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th August 2011.
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
9750.00 USD is the capital in company's statement on Monday 1st August 2011
filed on: 10th, August 2011
| capital
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 10th August 2011.
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th August 2011.
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sapphire topco LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
9437.98 GBP is the capital in company's statement on Monday 27th June 2011
filed on: 14th, July 2011
| capital
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd June 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd June 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd June 2011.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd June 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd June 2011.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 21st June 2011
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 21st June 2011 from 10 Snow Hill London EC1A 2AL England
filed on: 21st, June 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st October 2012. Originally it was Thursday 31st May 2012
filed on: 21st, June 2011
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1869 LIMITEDcertificate issued on 20/06/11
filed on: 20th, June 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2011
| incorporation
|
Free Download
(16 pages)
|