AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(17 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)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(17 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 made up to Wednesday 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2021 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(15 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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th December 2019.
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 11th October 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 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)
|
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)
|
AP01 |
New director appointment on Saturday 1st December 2018.
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 made up to Saturday 31st March 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Friday 28th September 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 16th June 2018 director's details were changed
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th February 2018
filed on: 14th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th February 2018.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th February 2018.
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th February 2018.
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 Wednesday 14th February 2018
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(23 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 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 Thursday 31st March 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Friday 18th November 2016.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th November 2016
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, November 2016
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, November 2016
|
incorporation |
Free Download
(16 pages)
|
CH01 |
On Monday 26th September 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)
|
TM01 |
Director appointment termination date: Tuesday 14th June 2016
filed on: 16th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 16th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 16th July 2016
|
capital |
|
AD01 |
Registered office address changed from Two London Bridge London SE1 9RA to 3rd Floor 150 Waterloo Road London SE1 8SB on Friday 8th January 2016
filed on: 8th, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 9th November 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th November 2015.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 15th, July 2015
|
annual return |
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 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 |
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)
|
TM02 |
Secretary appointment termination on Tuesday 23rd December 2014
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 6th August 2014 - new secretary appointed
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Tuesday 30th June 2015.
filed on: 22nd, July 2014
|
accounts |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 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)
|
NEWINC |
Company registration
filed on: 18th, June 2014
|
incorporation |
Free Download
(24 pages)
|