(TM01) Director appointment termination date: 2023-10-01
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 14th, July 2023
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 30th, August 2022
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2022-03-21 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 3rd, September 2021
| accounts
|
Free Download
(25 pages)
|
(TM02) Secretary appointment termination on 2021-08-01
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 2021-08-01 - new secretary appointed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hibu bidco LIMITEDcertificate issued on 29/07/21
filed on: 29th, July 2021
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-05-05
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-05-05
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 17th, September 2020
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: 2020-02-20
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-02-13
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-12-06
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-07-29 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(26 pages)
|
(CH01) On 2019-05-08 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 12/09/18
filed on: 17th, October 2018
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2018-10-17: 11.36 GBP
filed on: 17th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 17th, October 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 24th, August 2018
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2018-07-27 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-05-03: 11.36 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, May 2018
| resolution
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2017-03-31
filed on: 1st, September 2017
| accounts
|
Free Download
(60 pages)
|
(AP01) New director was appointed on 2017-07-26
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-10 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-02-23 secretary's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-02-23 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-23 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-23 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Reading Central Forbury Road Reading RG1 3YL to 3 Forbury Place Forbury Road Reading Berkshire RG1 3YL on 2017-02-23
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-09-21: 11.36 GBP
filed on: 27th, October 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, September 2016
| resolution
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to 2016-03-31
filed on: 6th, September 2016
| accounts
|
Free Download
(62 pages)
|
(CERTNM) Company name changed eagle bidco 2013 LIMITEDcertificate issued on 01/07/16
filed on: 1st, July 2016
| change of name
|
Free Download
|
(CONNOT) Change of name notice
change of name
|
|
(AP01) New director was appointed on 2016-02-09
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-03
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-12-07
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-12-13
filed on: 19th, January 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2016-01-19: 5.86 GBP
capital
|
|
(AA) Group of companies' accounts made up to 2015-03-31
filed on: 9th, September 2015
| accounts
|
Free Download
(59 pages)
|
(TM01) Director appointment termination date: 2015-02-11
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-13 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-12-31: 5.86 GBP
capital
|
|
(AP01) New director was appointed on 2014-04-04
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-04-03 - new secretary appointed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2014-04-03
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-03-03: 5.86 GBP
filed on: 10th, March 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2014-12-31 to 2015-03-31
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2013-12-13
filed on: 3rd, January 2014
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2013-12-24
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 19th, December 2013
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-17
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-12-17
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(37 pages)
|