AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, December 2023
|
accounts |
Free Download
(40 pages)
|
AD02 |
Location of register of charges has been changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE at an unknown date
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, December 2022
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 16th, December 2021
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 26, 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 30th, December 2020
|
accounts |
Free Download
(30 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 30th, December 2020
|
accounts |
Free Download
(15 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 2nd, January 2020
|
accounts |
Free Download
(31 pages)
|
AP01 |
On December 4, 2019 new director was appointed.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 11, 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Elgin House Billing Road Northampton NN1 5AU.
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU at an unknown date
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 3, 2019
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 2nd, January 2019
|
accounts |
Free Download
(31 pages)
|
CH01 |
On June 16, 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2018
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 6, 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 6, 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 150 Waterloo Road London SE1 8SB to C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU on February 14, 2018
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On February 6, 2018 new director was appointed.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2018
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(22 pages)
|
AD04 |
Registers new location: 3rd Floor 150 Waterloo Road London SE1 8SB.
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: November 18, 2016
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 18, 2016 new director was appointed.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 26, 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 8th, August 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 3rd, August 2016
|
auditors |
Free Download
(1 page)
|
AP01 |
On July 14, 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 14, 2016
filed on: 16th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 16th, July 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 24, 2016
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Two London Bridge London SE1 9RA to 3rd Floor 150 Waterloo Road London SE1 8SB on January 8, 2016
filed on: 8th, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(22 pages)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 9, 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 16, 2015 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 10, 2015: 1000.00 GBP
|
capital |
|
AD02 |
Location of register of charges has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ at an unknown date
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Greytown House 221-227 High Street Orpington Kent BR6 0NZ.
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 23, 2014
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Bridge House 4 Borough High Street London Bridge London SE1 9QR.
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AP03 |
On July 18, 2014 - new secretary appointed
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 22nd, July 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on June 16, 2014: 1000.00 GBP
|
capital |
|