PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, December 2023
| accounts
|
Free Download
(26 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 31st, December 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 5 Brayford Square London E1 0SG. Change occurred on 2023-03-08. Company's previous address: Miles House Easthampstead Road Bracknell RG12 1NJ England.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 4th, January 2023
| accounts
|
Free Download
(32 pages)
|
AD01 |
New registered office address Miles House Easthampstead Road Bracknell RG12 1NJ. Change occurred on 2022-05-06. Company's previous address: C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU. Change occurred on 2022-03-14. Company's previous address: 107-111 Fleet Street London EC4A 2AB England.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-03-02
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 9th, September 2021
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(32 pages)
|
AD01 |
New registered office address 107-111 Fleet Street London EC4A 2AB. Change occurred on 2020-06-30. Company's previous address: 21 Southampton Row London WC1B 5HA England.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-06-17) of a secretary
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-11-01
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-01
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Southampton Row London WC1B 5HA. Change occurred on 2018-07-16. Company's previous address: 10 Furnival Street London EC4A 1AB England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 8th, May 2018
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, January 2018
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Furnival Street London EC4A 1AB. Change occurred on 2017-09-22. Company's previous address: 10 (3rd Floor) Furnival Street London EC4A 1YH.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-23
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-23
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2017
| resolution
|
Free Download
(59 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 20th, October 2016
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-29
filed on: 8th, July 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2016-06-28
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 15th, January 2016
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 11th, September 2015
| accounts
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2015-02-12
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-25
filed on: 7th, August 2015
| annual return
|
Free Download
(12 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 6th, January 2015
| resolution
|
|
AP03 |
Appointment (date: 2014-10-09) of a secretary
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-10-09
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 2nd, October 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-25
filed on: 30th, July 2014
| annual return
|
Free Download
(11 pages)
|
CH01 |
On 2014-07-10 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-10 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-10 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-10 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 1977344.08 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-09-26: 1311700.10 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-09-26: 1621144.29 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, April 2014
| auditors
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-04-14
filed on: 14th, April 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-04-14) of a secretary
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 2013-09-12
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-08-12: 1962319.19 GBP
filed on: 3rd, September 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-08-29
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-08-27
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-08-27
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-08-27
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-08-27
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-08-27
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 16th, August 2013
| resolution
|
Free Download
(57 pages)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 14th, August 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-25
filed on: 29th, July 2013
| annual return
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-07
filed on: 20th, March 2013
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2012-12-06: 1301650.10 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 18th, April 2012
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-07
filed on: 21st, February 2012
| annual return
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-25
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-08-25 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-02-28 to 2011-12-31
filed on: 23rd, August 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-23
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-26
filed on: 26th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-18
filed on: 18th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-11
filed on: 11th, May 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-04-05: 72500010.00 GBP
filed on: 13th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-04-13
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2011-01-04
filed on: 8th, April 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 8th, April 2011
| resolution
|
Free Download
(38 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(45 pages)
|