AD01 |
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on Friday 1st March 2024
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, August 2023
| accounts
|
Free Download
(101 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th July 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th July 2023.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th July 2023.
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, June 2022
| accounts
|
Free Download
(102 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st May 2022
filed on: 2nd, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on Wednesday 13th October 2021
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 21st, September 2021
| accounts
|
Free Download
(106 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, July 2021
| accounts
|
Free Download
(106 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, October 2020
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 24th, October 2020
| accounts
|
Free Download
(94 pages)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 20th, September 2019
| accounts
|
Free Download
(104 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 4th, October 2018
| accounts
|
Free Download
(80 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th February 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th February 2018.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th February 2018.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th February 2018.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 28th February 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 28th February 2018 - new secretary appointed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 9th, August 2017
| accounts
|
Free Download
(88 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(17 pages)
|
AP03 |
On Saturday 1st April 2017 - new secretary appointed
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 31st March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st December 2016
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 17th, October 2016
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(16 pages)
|
SH01 |
81865092.00 GBP is the capital in company's statement on Wednesday 20th July 2016
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
81051964.00 GBP is the capital in company's statement on Friday 1st July 2016
filed on: 1st, July 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
80367032.00 GBP is the capital in company's statement on Thursday 12th May 2016
filed on: 27th, May 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
72558813.00 GBP is the capital in company's statement on Friday 22nd April 2016
capital
|
|
AD01 |
Registered office address changed from Southside 6th Floor 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Thursday 25th February 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bell bidder LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
SH01 |
72558813.00 GBP is the capital in company's statement on Thursday 22nd October 2015
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside 6th Floor 105 Victoria Street London SW1E 6QT on Friday 6th November 2015
filed on: 6th, November 2015
| address
|
Free Download
(2 pages)
|
AP03 |
On Thursday 22nd October 2015 - new secretary appointed
filed on: 6th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd October 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd October 2015.
filed on: 6th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 30th July 2015.
filed on: 1st, September 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2015
| incorporation
|
Free Download
(20 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st July 2016.
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|