AA |
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(40 pages)
|
AD01 |
New registered office address 2 New Street Square London EC4A 3BZ. Change occurred on Thursday 1st June 2023. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 27th, October 2022
|
accounts |
Free Download
(38 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 26th February 2021 director's details were changed
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Hill House 1 Little New Street London EC4A 3TR. Change occurred on Friday 26th February 2021. Company's previous address: 80 Caroline Street Birmingham B3 1UP.
filed on: 26th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 23rd March 2017
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd March 2017
filed on: 25th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 17th December 2020
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd March 2017
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd March 2017
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd March 2017
filed on: 17th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th June 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd March 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 6th March 2020.
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th March 2020
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd March 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st September 2018
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st September 2018.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd March 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(39 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Hill House 1 Little New Street London EC4A 3TR
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd March 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th June 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Wednesday 20th April 2016
|
capital |
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 15th, December 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd March 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 7th, November 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd March 2014
filed on: 3rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Thursday 3rd April 2014
|
capital |
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 9th, August 2013
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Tuesday 21st May 2013 director's details were changed
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd March 2013
filed on: 25th, March 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Tuesday 12th March 2013 secretary's details were changed
filed on: 18th, March 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th March 2013 director's details were changed
filed on: 18th, March 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, November 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th November 2012 from Hill House 1 Little New Street London EC4A 3TR United Kingdom
filed on: 19th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd March 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th March 2012
filed on: 7th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2011
filed on: 25th, January 2012
|
accounts |
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st March 2011 (was Thursday 30th June 2011).
filed on: 22nd, November 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2011
filed on: 24th, March 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2010
|
incorporation |
Free Download
(45 pages)
|