TM01 |
8th February 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2024
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(12 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 18th, December 2023
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 18th, December 2023
|
other |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE. Previous address: Elgin House Billing Road Northampton NN1 5AU England
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 14th, December 2022
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 14th, December 2022
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 14th, December 2022
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 16th, December 2021
|
other |
Free Download
(3 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 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 16th, December 2021
|
other |
Free Download
(2 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 21st, December 2020
|
other |
Free Download
|
AA |
Partial exemption accounts for the period ending 31st March 2020
filed on: 21st, December 2020
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 21st, December 2020
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 21st, December 2020
|
other |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, January 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 3rd, January 2020
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 3rd, January 2020
|
accounts |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 4th December 2019
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th October 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 2nd, January 2019
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 2nd, January 2019
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(13 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)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Elgin House Billing Road Northampton NN1 5AU at an unknown date
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. 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: 20th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 14th February 2018. 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 was appointed on 6th February 2018
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2018
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2018
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
6th February 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
6th February 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(14 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 19th, December 2017
|
other |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 19th, December 2017
|
other |
Free Download
|
AD04 |
Location of company register(s) has been changed to 3rd Floor 150 Waterloo Road London SE1 8SB at an unknown date
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th September 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(9 pages)
|
TM01 |
14th June 2016 - the day director's appointment was terminated
filed on: 24th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
14th June 2016 - the day director's appointment was terminated
filed on: 29th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th January 2016. 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)
|
AR01 |
Annual return drawn up to 10th December 2015 with full list of members
filed on: 8th, January 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th November 2015
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th November 2015
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
9th November 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed 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)
|
CH01 |
On 10th December 2014 director's details were changed
filed on: 17th, December 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 11th, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2014
|
incorporation |
Free Download
(24 pages)
|