AD01 |
Registered office address changed from 120 New Cavendish Street London W1W 6XX England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on April 5, 2024
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, December 2023
| accounts
|
Free Download
(33 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 30th, May 2023
| accounts
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Derbyshire House St. Chad's Street London WC1H 8AG England to 120 New Cavendish Street London W1W 6XX on July 19, 2022
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 16th, February 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6-10 Whitfield Street London W1T 2RE England to Derbyshire House St. Chad's Street London WC1H 8AG on April 8, 2021
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 6-10 Whitfield Street London W1T 2RE England to Derbyshire House St. Chad's Street London WC1H 8AG at an unknown date
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 24th, December 2020
| accounts
|
Free Download
(18 pages)
|
AD02 |
Location of register of charges has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 6-10 Whitfield Street London W1T 2RE at an unknown date
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 6th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 19th, September 2019
| accounts
|
Free Download
(32 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 6th, August 2018
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
filed on: 19th, December 2017
| accounts
|
Free Download
(32 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to December 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE at an unknown date
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE England to 6-10 Whitfield Street London W1T 2RE on November 10, 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 - 10 Whitfield Street London W1T 2RE to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE on October 14, 2016
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 13th, June 2016
| auditors
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, May 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2015: 1386000.00 GBP
capital
|
|
AA |
Full accounts data made up to May 31, 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(15 pages)
|
AD03 |
Registered inspection location new location: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 6 - 10 Whitfield Street London W1T 2RE.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 30, 2014: 1386000.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN England
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(15 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to May 31, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on December 27, 2012. Old Address: 8-12 Camden High Street London NW1 0JH
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to June 25, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to May 31, 2011
filed on: 4th, January 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 20, 2010: 1344000.00 GBP
filed on: 16th, November 2010
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to December 31, 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 12, 2010. Old Address: Burleigh House 357 Strand London WC2R 0HS
filed on: 12th, November 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 1st, November 2010
| resolution
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on August 31, 2010. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 31st, August 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(15 pages)
|