(AA01) Current accounting period extended from 31st December 2023 to 31st March 2024
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(21 pages)
|
(TM01) 25th July 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 25th July 2023 - the day director's appointment was terminated
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2023
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 20th July 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th July 2023
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) 28th November 2022 - the day director's appointment was terminated
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th November 2022
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(19 pages)
|
(CH01) On 1st August 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On 20th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th July 2021. New Address: 6th Floor One London Wall London. Previous address: 6th Floor 125 London Wall London EC2Y 5AS England
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(TM02) 30th June 2021 - the day secretary's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 30th June 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(20 pages)
|
(CH04) Secretary's details changed on 10th August 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 17th August 2020. New Address: 6th Floor 125 London Wall London EC2Y 5AS. Previous address: Asticus Building 21 Palmer Street London SW1H 0AD England
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2020 - the day director's appointment was terminated
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 25th, November 2019
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, November 2019
| incorporation
|
Free Download
(16 pages)
|
(AA01) Current accounting period shortened from 31st March 2020 to 31st December 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2019
| resolution
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 31st December 2018 to 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 15th October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 15th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 15th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 15th October 2019 - the day secretary's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th October 2019. New Address: Asticus Building 21 Palmer Street London SW1H 0AD. Previous address: Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) 15th October 2019 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 18th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th October 2014: 1.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, January 2014
| resolution
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 13th, January 2014
| incorporation
|
Free Download
(14 pages)
|
(AA01) Current accounting period shortened from 31st October 2014 to 31st March 2014
filed on: 8th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, October 2013
| incorporation
|
|
(SH01) Statement of Capital on 18th October 2013: 1.00 GBP
capital
|
|