Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
17 Oct 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
17 Oct 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
27 Sep 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
27 Sep 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
02 Dec 2021 |
CS01 |
Confirmation statement made on 27 November 2021 with updates
|
|
|
11 Oct 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
12 Apr 2021 |
PSC05 |
Change of details for Inside Ideas Group Ltd as a person with significant control on 31 December 2020
|
|
|
12 Apr 2021 |
PSC07 |
Cessation of Christopher Michael Jack Gorell Barnes as a person with significant control on 31 December 2020
|
|
|
19 Jan 2021 |
TM01 |
Termination of appointment of Christopher Michael Jack Gorell Barnes as a director on 31 December 2020
|
|
|
07 Jan 2021 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
|
|
|
07 Jan 2021 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
|
|
|
22 Dec 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
27 Nov 2020 |
CS01 |
Confirmation statement made on 27 November 2020 with no updates
|
|
|
14 May 2020 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
|
|
|
24 Feb 2020 |
CH01 |
Director's details changed for Mr Simon Hedley Martin on 18 February 2020
|
|
|
24 Feb 2020 |
CH01 |
Director's details changed for Mr Simon Hedley Martin on 18 February 2020
|
|
|
02 Dec 2019 |
CS01 |
Confirmation statement made on 27 November 2019 with no updates
|
|
|
03 Oct 2019 |
AA |
Accounts for a small company made up to 31 December 2018
|
|
|
13 Dec 2018 |
CS01 |
Confirmation statement made on 27 November 2018 with updates
|
|
|
13 Dec 2018 |
AD01 |
Registered office address changed from 151 Roseberry Avenue London EC1R 4AB to 151 Rosebery Avenue London EC1R 4AB on 13 December 2018
|
|
|
10 Oct 2018 |
AP01 |
Appointment of Mr Simon Hedley Martin as a director on 19 September 2018
|
|
|
09 Oct 2018 |
CH01 |
Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 9 October 2018
|
|
|
03 Oct 2018 |
TM01 |
Termination of appointment of Simon David Weaver as a director on 19 September 2018
|
|
|
21 Jun 2018 |
AA01 |
Current accounting period extended from 30 June 2018 to 31 December 2018
|
|
|
16 Jun 2018 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|