(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 28th, June 2023
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 13th, June 2022
| accounts
|
Free Download
(43 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 29th, June 2021
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from Mintel House Playhouse Yard London EC4V 5EX England on 3rd December 2020 to Mintel House 4 Playhouse Yard London EC4V 5EX
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mintel House 4 Playhouse Yard London EC4V 5EX England on 3rd December 2020 to Mintel House 4 Playhouse Yard London EC4V 5EX
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 11 Pilgrim Street London EC4V 6RN England on 30th November 2020 to Mintel House Playhouse Yard London EC4V 5EX
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 25th, November 2020
| accounts
|
Free Download
(41 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 3rd, October 2020
| accounts
|
Free Download
(41 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 9th, August 2019
| accounts
|
Free Download
(41 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 11th, July 2018
| accounts
|
Free Download
(41 pages)
|
(AA) Small company accounts made up to 30th September 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to 30th September 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bride House 20 Bride Lane London EC4Y 8JP on 29th November 2016 to 11 Pilgrim Street London EC4V 6RN
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 27th August 2015
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd November 2015: 260000.00 GBP
capital
|
|
(AD04) Location of company register(s) has been changed to Bride House 20 Bride Lane London EC4Y 8JP at an unknown date
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th November 2014: 260000.00 GBP
capital
|
|
(SH01) Statement of Capital on 6th October 2014: 260000.00 GBP
filed on: 17th, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 17th, October 2014
| resolution
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(7 pages)
|
(CH03) On 1st November 2013 secretary's details were changed
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 3rd October 2013, company appointed a new person to the position of a secretary
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 19th March 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Greenacre 5 Llantwit Major Road Cowbridge South Glamorgan CF71 7JP on 19th March 2013
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 27th October 2011, company appointed a new person to the position of a secretary
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 24th January 2011
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ England at an unknown date
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 2nd, November 2010
| resolution
|
Free Download
(1 page)
|
(CH01) On 27th October 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th October 2010 secretary's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(12 pages)
|
(CH01) On 18th November 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th November 2009 to 31st December 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 23rd March 2009 Secretary appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd March 2009 Director appointed
filed on: 23rd, March 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed key note insights LIMITEDcertificate issued on 13/01/09
filed on: 13th, January 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On 27th December 2008 Appointment terminated secretary
filed on: 27th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 27th December 2008 Appointment terminated director
filed on: 27th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/12/2008 from 14-18 city road cardiff CF24 3DL
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On 17th December 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2008
| incorporation
|
Free Download
(14 pages)
|