AA |
Full accounts for the period ending 31st December 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, December 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 19th, October 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 12th, February 2021
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 22nd September 2020. New Address: Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP. Previous address: Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP England
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th September 2020. New Address: Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP. Previous address: 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington WA1 1RW
filed on: 18th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(17 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE at an unknown date
filed on: 1st, December 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, August 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 30th November 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE at an unknown date
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2015. New Address: 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington WA1 1RW. Previous address: One Fleet Place London EC4M 7WS England
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd October 2015. New Address: One Fleet Place London EC4M 7WS. Previous address: 1st Floor Lakeview 600 Lakeside Drive Centre Park Warrington WA1 1RW England
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 30th November 2014 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, December 2014
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, December 2014
|
resolution |
|
AD01 |
Address change date: 2nd December 2014. New Address: One Fleet Place London EC4M 7WS. Previous address: 33 Cavendish Square London London W1G 0PW
filed on: 2nd, December 2014
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th November 2014
filed on: 27th, November 2014
|
resolution |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 30th November 2013
filed on: 3rd, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27th August 2013
filed on: 27th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Portland Place London London W1B 1PU England on 1st July 2013
filed on: 1st, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2012 with full list of members
filed on: 4th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 30th November 2011 with full list of members
filed on: 23rd, December 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5th December 2011
filed on: 5th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6th May 2011
filed on: 6th, May 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 179 Great Portland Street London W1W 5LS on 30th March 2011
filed on: 30th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th November 2010 with full list of members
filed on: 1st, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 30th, September 2010
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 15th, March 2010
|
accounts |
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, February 2010
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, February 2010
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th November 2009 with full list of members
filed on: 5th, January 2010
|
annual return |
Free Download
(6 pages)
|
363a |
Annual return up to 5th January 2009 with shareholders record
filed on: 5th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 1st, October 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return up to 12th December 2007 with shareholders record
filed on: 12th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 12th December 2007 with shareholders record
filed on: 12th, December 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: 179 great portland street london W1W 5LS
filed on: 20th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: 179 great portland street london W1W 5LS
filed on: 20th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
filed on: 15th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
filed on: 15th, November 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2006
|
incorporation |
Free Download
(16 pages)
|