AD01 |
Address change date: 2024/04/05. New Address: Derbyshire House 8 st. Chad's Street London WC1H 8AG. Previous address: 120 New Cavendish Street London W1W 6XX England
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(8 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 31st, May 2023
| accounts
|
Free Download
(8 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)
|
AD01 |
Address change date: 2022/07/19. New Address: 120 New Cavendish Street London W1W 6XX. Previous address: Derbyshire House St. Chad's Street London WC1H 8AG England
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 16th, February 2022
| accounts
|
Free Download
(8 pages)
|
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)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Derbyshire House St. Chad's Street London WC1H 8AG. Previous address: 6-10 Whitfield Street London W1T 2RE England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/08. New Address: Derbyshire House St. Chad's Street London WC1H 8AG. Previous address: 6-10 Whitfield Street London W1T 2RE England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 24th, December 2020
| accounts
|
Free Download
(9 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 |
Register inspection address change date: 1970/01/01. New Address: 6-10 Whitfield Street London W1T 2RE. Previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE United Kingdom
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/03/31. Originally it was 2020/12/31
filed on: 6th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 30th, October 2019
| accounts
|
Free Download
(16 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 for the year ending on 2017/12/31
filed on: 6th, August 2018
| accounts
|
Free Download
(16 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/05/31
filed on: 19th, December 2017
| accounts
|
Free Download
(17 pages)
|
AA01 |
Current accounting period shortened to 2017/12/31, originally was 2018/05/31.
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/05/31
filed on: 20th, January 2017
| accounts
|
Free Download
(20 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/10. New Address: 6-10 Whitfield Street London W1T 2RE. Previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE England
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE. Previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/14. New Address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE. Previous address: 6 - 10 Whitfield Street London W1T 2RE
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 13th, June 2016
| auditors
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, May 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/05/31
filed on: 24th, February 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/11/01 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1344000.00 GBP is the capital in company's statement on 2015/11/17
capital
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/05/31
filed on: 21st, February 2015
| accounts
|
Free Download
(15 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. Previous address: C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/01 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 6 - 10 Whitfield Street London W1T 2RE
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN. Previous address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/05/31
filed on: 24th, February 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2013/11/01 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/05/31
filed on: 4th, March 2013
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2012/12/27 from 8-12 Camden High Street London NW1 0JH
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/01 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to 2011/05/31
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2011/05/31
filed on: 1st, March 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2011/09/28 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to 2011/05/31. Originally it was 2010/12/31
filed on: 4th, January 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
1344000.00 GBP is the capital in company's statement on 2010/10/20
filed on: 16th, November 2010
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/09/30.
filed on: 12th, November 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/11/12 from , Burleigh House 357 Strand, London, Wc2 Rohs
filed on: 12th, November 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 1st, November 2010
| resolution
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on 2010/10/15 from , 10 Snow Hill, London, EC1A 2AL, England
filed on: 15th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2010
| incorporation
|
Free Download
(16 pages)
|