PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 9th, November 2023
| accounts
|
Free Download
(214 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st January 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 5th September 2022. New Address: 60 Great Portland Street London W1W 7RT. Previous address: 75 Bermondsey Street London SE1 3XF England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
TM02 |
30th April 2022 - the day secretary's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st April 2022. New Address: 75 Bermondsey Street London SE1 3XF. Previous address: 35-39 Old Street London EC1V 9HX England
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2022: 78.95 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
31st March 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
31st March 2022 - the day secretary's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2023 to 31st January 2023
filed on: 1st, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 35-39 Old Street London EC1V 9HX. Previous address: 37 Primrose Ridge Godalming Surrey GU7 2NX England
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 35-39 Old Street London EC1V 9HX at an unknown date
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 1st February 2018. New Address: 35-39 Old Street London EC1V 9HX. Previous address: 14 Gray's Inn Road London WC1X 8HN England
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 17th July 2017. New Address: 14 Gray's Inn Road London WC1X 8HN. Previous address: 87 Charterhouse Street London EC1M 6HJ
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th April 2016: 75.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 37 Primrose Ridge Godalming Surrey GU7 2NX at an unknown date
filed on: 21st, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th January 2015. New Address: 87 Charterhouse Street London EC1M 6HJ. Previous address: 24a St John Street London EC1M 4AY
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 1st December 2014
filed on: 5th, January 2015
| capital
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, November 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 10th October 2014: 75.00 GBP
filed on: 29th, October 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
10th October 2014 - the day director's appointment was terminated
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 23rd, October 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 19th June 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th June 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th June 2012 secretary's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 26th July 2011
filed on: 26th, July 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 80-83 Long Lane London EC1A 9ET on 23rd May 2011
filed on: 23rd, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th March 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 22nd March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd March 2010 secretary's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 21st April 2009 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 9th March 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/2008 from flat 1 4 north road surbiton surrey KT64DY united kingdom
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(15 pages)
|