(AA) Audit exemption subsidiary accounts made up to Friday 30th December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/12/22
filed on: 14th, August 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/12/22
filed on: 14th, August 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/12/22
filed on: 14th, August 2023
| accounts
|
Free Download
(52 pages)
|
(SH19) 1.00 GBP is the capital in company's statement on Friday 12th August 2022
filed on: 12th, August 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 12th, August 2022
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 12th, August 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 05/08/22
filed on: 12th, August 2022
| insolvency
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 30th December 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/12/21
filed on: 12th, July 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/12/21
filed on: 12th, July 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/12/21
filed on: 12th, July 2022
| accounts
|
Free Download
(57 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/12/20
filed on: 22nd, September 2021
| accounts
|
Free Download
(54 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 22nd, September 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/12/20
filed on: 22nd, September 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 30th December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Saturday 26th December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 26th December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/12/19
filed on: 30th, September 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/12/19
filed on: 30th, September 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/12/19
filed on: 30th, September 2020
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 30th December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD02) Location of register of charges has been changed from 1 Broadgate C/O Sage Publications Limited London EC2M 2QS England to 1 Oliver's Yard C/O Sage Publications Limited London EC1Y 1SP at an unknown date
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 1 Oliver's Yard 55 City Road London EC1Y 1SP
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/12/18
filed on: 9th, October 2019
| accounts
|
Free Download
(47 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/12/18
filed on: 9th, October 2019
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 30th December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/12/18
filed on: 9th, October 2019
| other
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 1 Broadgate C/O Sage Publications Limited London EC2M 2QS
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, January 2018
| resolution
|
Free Download
(22 pages)
|
(AP01) New director appointment on Tuesday 2nd January 2018.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 79 High Street Tarporley Cheshire CW6 0AB to 1 Oliver's Yard 55 City Road London EC1Y 1SP on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd January 2018.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd January 2018.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) 875.00 GBP is the capital in company's statement on Monday 25th September 2017
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 3rd January 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 750.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 3rd January 2015 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On Thursday 6th March 2014 - new secretary appointed
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 31st January 2015.
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, January 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) 700.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|