(AA) Group of companies' accounts made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 11th, May 2023
| accounts
|
Free Download
(36 pages)
|
(AD01) New registered office address 120 New Cavendish Street London W1W 6XX. Change occurred on 2022-07-19. Company's previous address: Derbyshire House St. Chad's Street London WC1H 8AG England.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 16th, February 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Derbyshire House St. Chad's Street London WC1H 8AG. Change occurred on 2021-04-08. Company's previous address: 6-10 Whitfield Street London W1T 2RE England.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AD02) New sail address Derbyshire House St Chad's Street London WC1H 8AG. Change occurred at an unknown date. Company's previous address: 6-10 Whitfield Street London W1T 2RE England.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, February 2021
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 17th, February 2021
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(18 pages)
|
(AA01) Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 6th, May 2020
| accounts
|
Free Download
(1 page)
|
(AD02) New sail address 6-10 Whitfield Street London W1T 2RE. Change occurred at an unknown date. Company's previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England.
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2018-12-31
filed on: 19th, September 2019
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 18th, July 2018
| accounts
|
Free Download
(34 pages)
|
(AA) Group of companies' accounts made up to 2017-05-31
filed on: 20th, December 2017
| accounts
|
Free Download
(32 pages)
|
(AA01) Current accounting period shortened from 2018-05-31 to 2017-12-31
filed on: 27th, October 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-09-26: 13860.05 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to 2016-05-31
filed on: 20th, January 2017
| accounts
|
Free Download
(31 pages)
|
(AD02) New sail address The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE. Change occurred at an unknown date. Company's previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom.
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, December 2016
| incorporation
|
Free Download
(44 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 24th, November 2016
| resolution
|
Free Download
(45 pages)
|
(AD01) New registered office address 6-10 Whitfield Street London W1T 2RE. Change occurred on 2016-11-10. Company's previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE England.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
(AD01) New registered office address The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE. Change occurred on 2016-10-14. Company's previous address: 6 - 10 Whitfield Street London W1T 2RE.
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 13th, June 2016
| auditors
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 23rd, May 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-11
filed on: 6th, May 2016
| annual return
|
Free Download
(10 pages)
|
(AA) Group of companies' accounts made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-11
filed on: 15th, April 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2015-04-15: 13860.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2014-05-31
filed on: 21st, February 2015
| accounts
|
Free Download
(26 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AD02) New sail address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. Change occurred at an unknown date. Company's previous address: C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 6 - 10 Whitfield Street London W1T 2RE at an unknown date
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AD02) New sail address C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN. Change occurred at an unknown date. Company's previous address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN England.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-11
filed on: 9th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-05-09: 13860.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2013-05-31
filed on: 24th, February 2014
| accounts
|
Free Download
(24 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 9th, January 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-10-19: 13860.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(9 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-11
filed on: 1st, May 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' accounts made up to 2012-05-31
filed on: 4th, March 2013
| accounts
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from 8-12 Camden High Street London NW1 0JH on 2012-12-27
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-11
filed on: 26th, June 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to 2011-05-31
filed on: 1st, March 2012
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-11
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2010-12-31 to 2011-05-31
filed on: 4th, January 2011
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2010-10-20
filed on: 16th, November 2010
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-10-20: 13440.00 GBP
filed on: 16th, November 2010
| capital
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2011-04-30 to 2010-12-31
filed on: 12th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Burleigh House 357 Strand London WC2R 0HS on 2010-11-12
filed on: 12th, November 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 1st, November 2010
| resolution
|
Free Download
(46 pages)
|
(AD01) Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2010-08-27
filed on: 27th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2010
| incorporation
|
Free Download
(15 pages)
|