AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(16 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)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 18th, January 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(15 pages)
|
AD02 |
New sail address Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE. Change occurred at an unknown date. Company's previous address: Elgin House Billing Road Northampton NN1 5AU England.
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: 28th, 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
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 16th, December 2021
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(16 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 made up to Sunday 31st March 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(15 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)
|
AD02 |
New sail address Elgin House Billing Road Northampton NN1 5AU. Change occurred at an unknown date. Company's previous address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom.
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Elgin House Billing Road Northampton NN1 5AU
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 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)
|
AD01 |
New registered office address C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU. Change occurred on Wednesday 14th February 2018. Company's previous address: 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom.
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(22 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)
|
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)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 18th, March 2016
|
annual return |
Free Download
(7 pages)
|
AD01 |
New registered office address 3rd Floor 150 Waterloo Road London SE1 8SB. Change occurred on Thursday 14th January 2016. Company's previous address: Two London Bridge London SE1 9RA.
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(22 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 |
New sail address Greytown House 221-227 High Street Orpington Kent BR6 0NZ. Change occurred at an unknown date. Company's 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)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd February 2015
filed on: 17th, March 2015
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, February 2015
|
resolution |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(21 pages)
|
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: 14th, August 2014
|
address |
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: 14th, August 2014
|
address |
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: 14th, August 2014
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 30th April 2014 from Bridge House London Bridge London SE1 9QR
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 24th, March 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 22nd, March 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 15th March 2013 from 52 Jermyn Street London SW1Y 6LX United Kingdom
filed on: 15th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 30th April 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th November 2012
filed on: 12th, November 2012
|
resolution |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 7th November 2012 from Countrystyle Group Ltd Ashford Road Lenham Maidstone Kent ME17 2DL United Kingdom
filed on: 7th, November 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Tuesday 30th April 2013.
filed on: 7th, November 2012
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, October 2012
|
resolution |
Free Download
(27 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, August 2012
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wednesday 23rd March 2011
filed on: 14th, August 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Wednesday 23rd March 2011
filed on: 14th, August 2012
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 1st, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 14th, December 2011
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Monday 28th February 2011 (was Saturday 30th April 2011).
filed on: 16th, November 2011
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 13th October 2011 from Roziers Wissington Uplands Nayland Colchester Essex CO6 4JQ United Kingdom
filed on: 13th, October 2011
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 29th, September 2011
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th September 2011
filed on: 16th, September 2011
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd February 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2010
|
incorporation |
Free Download
(23 pages)
|