(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, March 2024
| accounts
|
Free Download
(89 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, March 2024
| accounts
|
Free Download
(18 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(26 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, January 2023
| accounts
|
Free Download
(76 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(30 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, October 2018
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(20 pages)
|
(AD01) Address change date: 15th March 2016. New Address: The Smiths Building 179 Great Portland Street London W1W 5PL. Previous address: 22 Manchester Square London W1U 3PT
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th August 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th September 2015: 100.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(21 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Pannell House Park Street Guildford Surrey GU1 4HN. Previous address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd September 2014: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 30th August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th August 2013: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(18 pages)
|
(AD02) Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW at an unknown date
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th August 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(18 pages)
|
(AUD) Resignation of an auditor
filed on: 9th, January 2012
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 30th August 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 175-185 Grays Inn Road London WC1X 8UE on 6th July 2011
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th August 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address has been changed
filed on: 24th, August 2010
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, August 2010
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 13th, August 2010
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 30th August 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(14 pages)
|
(363a) Annual return up to 2nd December 2008 with shareholders record
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, July 2008
| resolution
|
Free Download
(9 pages)
|
(155(6)a) Declaration of assistance for shares acquisition
filed on: 23rd, June 2008
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of financial assistance for the acquisition of shares
filed on: 23rd, June 2008
| resolution
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 18th, June 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2007
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2007
| resolution
|
Free Download
(24 pages)
|
(287) Registered office changed on 16/10/07 from: 55 colmore row birmingham west midlands B3 2AS
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 16th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 16th, October 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, October 2007
| resolution
|
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 16th, October 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 16th, October 2007
| resolution
|
|
(88(2)R) Alloted 196 shares on 10th September 2007. Value of each share 0.5 £, total number of shares: 100.
filed on: 16th, October 2007
| capital
|
Free Download
(2 pages)
|
(122) S-div 10/09/07
filed on: 16th, October 2007
| capital
|
Free Download
(1 page)
|
(122) S-div 10/09/07
filed on: 16th, October 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 196 shares on 10th September 2007. Value of each share 0.5 £, total number of shares: 100.
filed on: 16th, October 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2007
| incorporation
|
Free Download
(20 pages)
|