PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, June 2023
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, August 2022
| accounts
|
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, September 2021
| accounts
|
Free Download
(44 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on Monday 15th July 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Monday 26th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(25 pages)
|
AD01 |
Registered office address changed from 150 Leadenhall Street London EC3V 4QT to 52-56 Leadenhall Street London EC3A 2EB on Monday 18th September 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, August 2017
| resolution
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
TM01 |
Director appointment termination date: Monday 16th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 17th, December 2014
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Thursday 7th November 2013 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th October 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 3rd, January 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Sunday 21st July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
is the capital in company's statement on Monday 22nd July 2013
capital
|
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd May 2013.
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 25th February 2013 from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 4th February 2013 - new secretary appointed
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd September 2012.
filed on: 3rd, September 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 21st July 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Monday 25th June 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 24th May 2012
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed london professional risks LIMITEDcertificate issued on 16/02/12
filed on: 16th, February 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights
filed on: 29th, December 2011
| resolution
|
Free Download
(11 pages)
|
CONNOT |
Change of name notice
filed on: 18th, November 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th November 2011.
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th November 2011.
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 21st July 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(15 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, August 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 10th August 2011 from 2Nd Floor 70 St. Mary Axe London EC3A 8BE
filed on: 10th, August 2011
| address
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 15th December 2010
filed on: 24th, January 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Sunday 31st July 2011
filed on: 21st, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 21st September 2010 from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB
filed on: 21st, September 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 21st September 2010.
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 21st September 2010.
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 21st September 2010.
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st September 2010
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tuesday 21st September 2010 - new secretary appointed
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st September 2010
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed GAG313 LIMITEDcertificate issued on 20/09/10
filed on: 20th, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2010
| incorporation
|
Free Download
(26 pages)
|