AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, November 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, November 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/10/21
filed on: 17th, November 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on November 17, 2021: 800.00 GBP, 203012.00 EUR
filed on: 17th, November 2021
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2021: 15303012.00 EUR, 800.00 GBP
filed on: 27th, May 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 11th, June 2020
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on June 11, 2020: 800.00 GBP, 7803012.00 EUR
filed on: 11th, June 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, June 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/05/20
filed on: 11th, June 2020
| insolvency
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 15, 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, March 2020
| resolution
|
Free Download
(38 pages)
|
SH19 |
Capital declared on March 16, 2020: 800.00 GBP, 44803812.00 EUR
filed on: 16th, March 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, March 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 13/03/20
filed on: 16th, March 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, March 2020
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on March 13, 2020: 1000.00 GBP, 56003765.00 EUR
filed on: 13th, March 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, March 2020
| resolution
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 11/03/20
filed on: 13th, March 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 13th, March 2020
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 19, 2018 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 15, 2017: 148539820.00 EUR, 1000.00 GBP
filed on: 22nd, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE. Change occurred on January 25, 2017. Company's previous address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE. Change occurred on January 17, 2017. Company's previous address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE. Change occurred on January 5, 2017. Company's previous address: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, May 2016
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, May 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 8, 2015: 143000000.00 EUR, 1000.00 GBP
filed on: 14th, May 2015
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to August 10, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 11, 2014: 136000000.00 EUR, 1000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, February 2013
| resolution
|
Free Download
(36 pages)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 12th, December 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 26, 2012: 1000.00 GBP, 136000000.00 EUR
filed on: 6th, November 2012
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, November 2012
| resolution
|
Free Download
(17 pages)
|
AP01 |
On September 28, 2012 new director was appointed.
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, August 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vs communication LIMITEDcertificate issued on 15/08/12
filed on: 15th, August 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2012
| incorporation
|
Free Download
(22 pages)
|