SH20 |
Statement by Directors
filed on: 27th, June 2022
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/06/22
filed on: 27th, June 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 27th, June 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
1.18 GBP is the capital in company's statement on Monday 27th June 2022
filed on: 27th, June 2022
|
capital |
Free Download
(5 pages)
|
SH01 |
118253.00 GBP is the capital in company's statement on Tuesday 21st June 2022
filed on: 24th, June 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
118252.00 GBP is the capital in company's statement on Thursday 10th March 2022
filed on: 16th, March 2022
|
capital |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 30th June 2020
filed on: 19th, December 2020
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 19th, December 2020
|
accounts |
Free Download
(59 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Thursday 12th July 2018 director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th July 2018.
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 2nd July 2018
filed on: 6th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th November 2017
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Sunday 16th October 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 26th July 2016 director's details were changed
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on Wednesday 13th July 2016
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd April 2016
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 12th, November 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to Sunday 20th September 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 2nd September 2015.
filed on: 7th, October 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 7th August 2015
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, September 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 14th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th November 2014.
filed on: 14th, January 2015
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 5th, November 2014
|
accounts |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR at an unknown date
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 30th May 2014
filed on: 23rd, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 20th September 2014 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
118251.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
|
capital |
|
CH01 |
On Monday 21st July 2014 director's details were changed
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, December 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, December 2013
|
address |
Free Download
(1 page)
|
AP04 |
On Wednesday 4th December 2013 - new secretary appointed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 20th September 2013 with full list of members
filed on: 4th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
118251.00 GBP is the capital in company's statement on Monday 4th November 2013
|
capital |
|
TM02 |
Secretary appointment termination on Monday 28th October 2013
filed on: 28th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 28th, October 2013
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th October 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 16th October 2013
filed on: 16th, October 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed aeb benefits group LIMITEDcertificate issued on 10/10/13
filed on: 10th, October 2013
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, October 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Thursday 20th September 2012 with full list of members
filed on: 5th, December 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Thursday 1st November 2012 director's details were changed
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 20th September 2011 with full list of members
filed on: 21st, September 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 21st September 2011.
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 12th September 2011
filed on: 12th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2011
filed on: 6th, September 2011
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, September 2011
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, June 2011
|
incorporation |
Free Download
(13 pages)
|
CONNOT |
Change of name notice
filed on: 20th, June 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed antbidco LIMITEDcertificate issued on 20/06/11
filed on: 20th, June 2011
|
change of name |
Free Download
(4 pages)
|
AP03 |
On Thursday 9th June 2011 - new secretary appointed
filed on: 9th, June 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th June 2011
filed on: 8th, June 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th May 2011
filed on: 13th, May 2011
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, May 2011
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 26th January 2011 from 43 Welbeck Street London W1G 8DX United Kingdom
filed on: 26th, January 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th December 2010.
filed on: 8th, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 8th December 2010.
filed on: 8th, December 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2011, originally was Monday 31st October 2011.
filed on: 8th, December 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 29th November 2010 director's details were changed
filed on: 8th, December 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
118251.00 GBP is the capital in company's statement on Wednesday 1st December 2010
filed on: 8th, December 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2010
|
incorporation |
Free Download
(44 pages)
|