PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023/03/17 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/17 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/20 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 13th, October 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
| accounts
|
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(48 pages)
|
TM01 |
2021/09/06 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/09/06 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/09/06 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/06.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/06.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/09/06 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/09/06 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/04/07 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/03.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/03 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/02.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/09/02 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
| accounts
|
Free Download
(51 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 28th, July 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2020/06/30.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/30.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/30.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/06/30 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/10/31 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/31 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 14th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, April 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/16. New Address: C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2018
| resolution
|
Free Download
(22 pages)
|
TM01 |
2018/02/28 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/02/28 - the day director's appointment was terminated
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/28.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/12/18 - the day director's appointment was terminated
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2017/12/18 - the day director's appointment was terminated
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
SH01 |
732.00 GBP is the capital in company's statement on 2017/10/23
filed on: 25th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 31st, August 2017
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, November 2016
| resolution
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/06/09 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2015/10/31 to 2015/12/31
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/09 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
730.00 GBP is the capital in company's statement on 2015/11/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
730.00 GBP is the capital in company's statement on 2015/03/09
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2015/03/09
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, April 2015
| resolution
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, April 2015
| resolution
|
|
AP01 |
New director appointment on 2015/03/12.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/12.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/26. New Address: C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE. Previous address: East Office Broad Oak House Semley Shaftesbury Dorset SP7 9BL
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/09 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/22
capital
|
|
NEWINC |
Company registration
filed on: 9th, October 2013
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/09
capital
|
|