(AA01) Current accounting period extended from 2023-12-31 to 2024-03-31
filed on: 15th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-12-31
filed on: 12th, January 2024
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 2023-07-25
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-07-25
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-25
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-07-25
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-07-20
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-07-20
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-06-01 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 5th Floor Halo Counterslip Bristol BS1 6AJ. Change occurred at an unknown date. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom.
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-11-30: 56404491.53 GBP
filed on: 6th, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-11-30: 56404491.52 GBP
filed on: 5th, January 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-11-28
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-28
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2022-08-01 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-28
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-28
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2021-09-20 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(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)
|
(AD01) New registered office address 6th Floor One London Wall London EC2Y 5EB. Change occurred on 2021-07-08. Company's previous address: 6th Floor 125 London Wall London EC2Y 5AS England.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-06-30
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-06-30 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 13th, January 2021
| accounts
|
Free Download
(19 pages)
|
(CH04) Secretary's details changed on 2020-08-10
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6th Floor 125 London Wall London EC2Y 5AS. Change occurred on 2020-08-17. Company's previous address: Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD.
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-31
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-05-31
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-10-21: 56404911.51 GBP
filed on: 4th, December 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2019-10-21
filed on: 4th, December 2019
| capital
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2019-06-07
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-01
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-01
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-24
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 20th, July 2018
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2018-04-11
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 17th, July 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 17th, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 17th, July 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 4th, July 2017
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, July 2017
| incorporation
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2017-06-21
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-05-26
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2015-07-20
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 12th, July 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-18
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-07-12: 1000.00 GBP
capital
|
|
(AD01) New registered office address Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD. Change occurred on 2015-08-05. Company's previous address: C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2015-05-01
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-18
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-10: 1000.00 GBP
capital
|
|
(AA) Full accounts data made up to 2014-12-31
filed on: 3rd, July 2015
| accounts
|
Free Download
(14 pages)
|
(AUD) Auditor's resignation
filed on: 10th, March 2015
| auditors
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-03
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-03
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-03
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-03
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-03
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-03
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-18
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-07-15: 1000.00 GBP
capital
|
|
(CH04) Secretary's details changed on 2014-03-31
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-03-31 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 2014-04-07
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-17
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-10-10
filed on: 10th, October 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, September 2013
| resolution
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 2013-09-26
filed on: 26th, September 2013
| address
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2013-09-26) of a secretary
filed on: 26th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-09-26
filed on: 26th, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Corporation Service Company 32 Threadneedle Street London EC2R 8AY United Kingdom on 2013-08-28
filed on: 28th, August 2013
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 21st, June 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2013-06-18: 1,000 GBP
capital
|
|