TM01 |
2024/02/08 - the day director's appointment was terminated
filed on: 16th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/02/08.
filed on: 16th, February 2024
|
officers |
Free Download
(2 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 18th, December 2023
|
accounts |
Free Download
(13 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE. Previous address: Elgin House Billing Road Northampton NN1 5AU England
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 29th, December 2022
|
accounts |
Free Download
(13 pages)
|
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)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 16th, December 2021
|
accounts |
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 16th, December 2021
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2021/10/01 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/02/26 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: 21st, December 2020
|
accounts |
Free Download
(30 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 21st, December 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 9th, January 2020
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, January 2020
|
accounts |
Free Download
(31 pages)
|
TM01 |
2019/12/31 - the day director's appointment was terminated
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/04.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/10/11 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Elgin House Billing Road Northampton NN1 5AU. Previous address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Elgin House Billing Road Northampton NN1 5AU
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/05/03 - the day director's appointment was terminated
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/01.
filed on: 1st, March 2019
|
officers |
Free Download
(2 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/03/31
filed on: 2nd, January 2019
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2018/02/14 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/14. New Address: C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU. Previous address: 3rd Floor 150 Waterloo Road London SE1 8SB
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/06.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/02/06 - the day director's appointment was terminated
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/06.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/06.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 19th, December 2017
|
accounts |
Free Download
(20 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 3rd Floor 150 Waterloo Road London SE1 8SB
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 3rd, January 2017
|
accounts |
Free Download
(19 pages)
|
TM01 |
2016/11/18 - the day director's appointment was terminated
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/18.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/09/26 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, August 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 3rd, August 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/17 with full list of members
filed on: 16th, July 2016
|
annual return |
Free Download
(7 pages)
|
TM01 |
2016/06/14 - the day director's appointment was terminated
filed on: 16th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/08. New Address: 3rd Floor 150 Waterloo Road London SE1 8SB. Previous address: Two London Bridge London SE1 9RA
filed on: 8th, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 29th, December 2015
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2015/11/09.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/11/09 - the day director's appointment was terminated
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/09.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/17 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/15
|
capital |
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ. Previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
TM02 |
2014/12/23 - the day secretary's appointment was terminated
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Bridge House 4 Borough High Street London Bridge London SE1 9QR
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/06/30.
filed on: 22nd, July 2014
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/07/18
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2014
|
incorporation |
Free Download
(24 pages)
|