AD01 |
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01
filed on: 1st, March 2024
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, September 2023
|
accounts |
Free Download
(101 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 11th, September 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 11th, September 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 11th, September 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, June 2022
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, June 2022
|
accounts |
Free Download
(102 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, June 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, June 2022
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-31
filed on: 2nd, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15
filed on: 15th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 20th, July 2021
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, July 2021
|
accounts |
Free Download
(106 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, July 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, July 2021
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, October 2020
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 20th, September 2019
|
accounts |
Free Download
(104 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 20th, September 2019
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 20th, September 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 20th, September 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 22nd, October 2018
|
accounts |
Free Download
(80 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 22nd, October 2018
|
accounts |
Free Download
(12 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 22nd, October 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 22nd, October 2018
|
other |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-28
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2018-02-28 - new secretary appointed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-02-28
filed on: 16th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 9th, August 2017
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 9th, August 2017
|
accounts |
Free Download
(88 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 7th, August 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 7th, August 2017
|
other |
Free Download
(1 page)
|
AP03 |
On 2017-04-01 - new secretary appointed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-03-31
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2015-12-31
filed on: 26th, October 2016
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 26th, October 2016
|
accounts |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 13th, October 2016
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 13th, October 2016
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-06-30
filed on: 15th, September 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-07-20: 81865092.00 GBP
filed on: 27th, July 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-12-31
filed on: 18th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-07-01: 81051964.00 GBP
filed on: 1st, July 2016
|
capital |
Free Download
|
SH01 |
Statement of Capital on 2016-05-12: 80367032.00 GBP
filed on: 27th, May 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-21 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Southside 6th Floor 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-02-25
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed bell midco LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 18th, November 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-22: 72558813.00 GBP
filed on: 11th, November 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside 6th Floor 105 Victoria Street London SW1E 6QT on 2015-11-06
filed on: 6th, November 2015
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-09-30 to 2015-12-31
filed on: 6th, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-10-22
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015-10-22 - new secretary appointed
filed on: 5th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-09-17
filed on: 4th, October 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2015
|
incorporation |
Free Download
(20 pages)
|