AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 17th, November 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
| accounts
|
Free Download
(60 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, July 2022
| accounts
|
Free Download
(61 pages)
|
CH01 |
On Tuesday 7th December 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Friday 3rd September 2021.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 2nd, March 2021
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Friday 2nd October 2020 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st November 2020.
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 25th September 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Martins House 16 st. Martin's Le Grand London EC1A 4EN England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Friday 25th September 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
On Friday 25th September 2020 - new secretary appointed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st January 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Thursday 11th July 2019.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 4th July 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th January 2019.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, October 2018
| resolution
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(19 pages)
|
TM02 |
Secretary appointment termination on Thursday 14th December 2017
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On Thursday 14th December 2017 - new secretary appointed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to St Martins House 16 st. Martin's Le Grand London EC1A 4EN on Tuesday 27th February 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th December 2017
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, December 2017
| resolution
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 7th June 2017.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 7th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 4th November 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th October 2016.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On Tuesday 11th October 2016 - new secretary appointed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 11th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st July 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 11th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th October 2016.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to 11th Floor 200 Aldersgate Street London EC1A 4HD on Thursday 13th October 2016
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st July 2016.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th September 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd May 2015 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(12 pages)
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th July 2012 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
619966.00 GBP is the capital in company's statement on Friday 17th July 2015
filed on: 17th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd July 2015.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 23rd May 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, June 2015
| resolution
|
Free Download
|
AD01 |
Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on Friday 22nd May 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Monday 27th April 2015.
filed on: 30th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: Monday 27th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
CH01 |
On Sunday 1st March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 28th February 2015
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
SH01 |
445501.00 GBP is the capital in company's statement on Friday 5th December 2014
filed on: 5th, December 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 16th July 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
396001.00 GBP is the capital in company's statement on Thursday 7th August 2014
capital
|
|
AP01 |
New director appointment on Thursday 1st May 2014.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th April 2014.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th March 2014.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
396001.00 GBP is the capital in company's statement on Friday 14th March 2014
filed on: 17th, March 2014
| capital
|
Free Download
(3 pages)
|
AP03 |
On Wednesday 5th February 2014 - new secretary appointed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
SH01 |
369901.00 GBP is the capital in company's statement on Wednesday 20th November 2013
filed on: 25th, November 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 16th July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, April 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 11th, January 2013
| auditors
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th December 2012.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th December 2012
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 26th, November 2012
| auditors
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th August 2012.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th August 2012.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd August 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 16th July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
345001.00 GBP is the capital in company's statement on Wednesday 18th April 2012
filed on: 20th, April 2012
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on Wednesday 9th November 2011 from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT England
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
SH01 |
180001.00 GBP is the capital in company's statement on Friday 23rd September 2011
filed on: 27th, September 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 16th, August 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 16th July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on Wednesday 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 13th May 2011 - new secretary appointed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 19th November 2010.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th November 2010.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th November 2010.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th November 2010
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th July 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 4th June 2010.
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th May 2010
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Thursday 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th March 2010.
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Thursday 31st December 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 2nd February 2010 from Trigonos Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd December 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th December 2009.
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 2nd October 2009 Appointment terminated director
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 13th August 2009 Secretary appointed
filed on: 13th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 12th August 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 12th August 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 12th August 2009 Secretary appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(5 pages)
|
288a |
On Tuesday 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(4 pages)
|
288a |
On Tuesday 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(5 pages)
|
288a |
On Tuesday 11th August 2009 Director appointed
filed on: 11th, August 2009
| officers
|
Free Download
(4 pages)
|
288a |
On Thursday 6th August 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/07/2009 from 3 more london riverside london SE1 2AQ
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 21st July 2009 Appointment terminated secretary
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 21st July 2009 Appointment terminated director
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed headwind developments LIMITEDcertificate issued on 17/07/09
filed on: 17th, July 2009
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2009
| incorporation
|
Free Download
(22 pages)
|