(AA) Full accounts data made up to March 31, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(36 pages)
|
(AD01) New registered office address Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4HD. Change occurred on September 1, 2021. Company's previous address: Whitebrook Park Lower Cookham Road Maidenhead SL6 8YA England.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 17th, July 2021
| accounts
|
Free Download
(38 pages)
|
(SH19) Capital declared on July 12, 2021: 1.00 GBP
filed on: 12th, July 2021
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 06/07/21
filed on: 12th, July 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, July 2021
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 12th, July 2021
| capital
|
Free Download
(1 page)
|
(AD01) New registered office address Whitebrook Park Lower Cookham Road Maidenhead SL6 8YA. Change occurred on April 1, 2021. Company's previous address: 1412 Charlton Court Brockworth Gloucester GL3 4AE England.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(39 pages)
|
(SH01) Capital declared on March 27, 2020: 43398001.00 GBP
filed on: 27th, March 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 1412 Charlton Court Brockworth Gloucester GL3 4AE. Change occurred on July 19, 2019. Company's previous address: Sunrise House 1420 Charlton Court Gloucester Business Park Gloucester GL3 4AE England.
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(39 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(38 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(38 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 23, 2016: 8398001.00 GBP
capital
|
|
(AD01) New registered office address Sunrise House 1420 Charlton Court Gloucester Business Park Gloucester GL3 4AE. Change occurred on February 8, 2016. Company's previous address: 5210 Valiant Court Gloucester Business Park Delta Way Gloucester GL3 4FE.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(37 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 25, 2015: 8398001.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH19) Capital declared on February 10, 2014: 8398001.00 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 30th, January 2014
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 30th, January 2014
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency statement dated 20/01/14
filed on: 30th, January 2014
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(28 pages)
|
(AUD) Auditor's resignation
filed on: 28th, March 2013
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
(MISC) Section 519
filed on: 1st, March 2013
| miscellaneous
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 1st, March 2013
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, February 2013
| resolution
|
Free Download
(27 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on October 26, 2011: 139500001.00 GBP
filed on: 6th, December 2011
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(24 pages)
|
(SH01) Capital declared on March 17, 2011: 109500001.00 GBP
filed on: 4th, April 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on August 12, 2010: 69500001.00 GBP
filed on: 27th, August 2010
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 17, 2009: 29500001.00 GBP
filed on: 11th, January 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 20, 2009. Old Address: Mitre House 160 Aldersgate Street London EC1A 4DD
filed on: 20th, November 2009
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hnp (services) LIMITEDcertificate issued on 20/11/09
filed on: 20th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 11, 2009 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, November 2009
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bow bidco bradwell LIMITEDcertificate issued on 11/11/09
filed on: 11th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, August 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 22/04/09
filed on: 3rd, August 2009
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 20th, February 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed intercede 2311 LIMITEDcertificate issued on 19/02/09
filed on: 19th, February 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2009
| incorporation
|
Free Download
(31 pages)
|