(AA) Group of companies' accounts made up to Thursday 30th June 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(40 pages)
|
(AD01) New registered office address 2 New Street Square London EC4A 3BZ. Change occurred on Thursday 1st June 2023. Company's previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(38 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 26th February 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hill House 1 Little New Street London EC4A 3TR. Change occurred on Friday 26th February 2021. Company's previous address: 80 Caroline Street Birmingham B3 1UP.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 23rd March 2017
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd March 2017
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 17th December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 23rd March 2017
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 23rd March 2017
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 23rd March 2017
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Sunday 30th June 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 6th March 2020.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st September 2018.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(39 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Hill House 1 Little New Street London EC4A 3TR
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to Thursday 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' accounts made up to Tuesday 30th June 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
(AA) Full accounts data made up to Monday 30th June 2014
filed on: 15th, December 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd March 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
(AA) Full accounts data made up to Saturday 30th June 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On Tuesday 21st May 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tuesday 12th March 2013 secretary's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 12th March 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 19th November 2012 from Hill House 1 Little New Street London EC4A 3TR United Kingdom
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd March 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 30th June 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period ending changed to Thursday 31st March 2011 (was Thursday 30th June 2011).
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd March 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2010
| incorporation
|
Free Download
(45 pages)
|