(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, November 2023
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 8th, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 8th, November 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, October 2023
| accounts
|
Free Download
(42 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, October 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, October 2023
| other
|
Free Download
(3 pages)
|
(AD04) Location of company register(s) has been changed to Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ at an unknown date
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 8th, November 2022
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 8th, November 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, November 2022
| accounts
|
Free Download
(41 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 8th, November 2022
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2021-06-08
filed on: 29th, June 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 23rd, June 2021
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ. Change occurred on 2021-06-08. Company's previous address: Regus House 450 Bath Road Longford Heathrow Middlesex UB7 0EB England.
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-08
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Centrum House 36 Station Road Egham Surrey TW20 9LF. Change occurred at an unknown date. Company's previous address: 337 Bath Road Slough SL1 5PR England.
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 337 Bath Road Slough SL1 5PR at an unknown date
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AD02) New sail address 337 Bath Road Slough SL1 5PR. Change occurred at an unknown date. Company's previous address: 337 Bath Road Slough Berkshire SL1 5PR United Kingdom.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Regus House 450 Bath Road Longford Heathrow Middlesex UB7 0EB. Change occurred on 2017-01-05. Company's previous address: Abbey House 450 Bath Road Longford Heathrow London UB7 0EB.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-07
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 337 Bath Road Slough Berkshire SL1 5PR at an unknown date
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-12-06 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed baby on board.uk LIMITEDcertificate issued on 27/09/15
filed on: 27th, September 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 27th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-07
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-16: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-07
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-12: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-07
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-07
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, October 2011
| resolution
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 3rd, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-07
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-12-03
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-11-11
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-11-11
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-10-04
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2010-10-04
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 26th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-19
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 26th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-03-24 - Annual return with full member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-06-20 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-06-20 Secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-06-20 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-06-20 Appointment terminated secretary
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-06-20 Appointment terminated director
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 3rd, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(18 pages)
|