(TM01) Director's appointment was terminated on November 27, 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor Walsingham House 35 Seething Lane London EC3N 4AH. Change occurred on October 27, 2023. Company's previous address: 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH England.
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(42 pages)
|
(CH01) On March 31, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 2, 2021 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 2, 2021
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 2, 2021
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) On May 5, 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 5, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 5, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(23 pages)
|
(AP01) On May 27, 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 27, 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 27, 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 4, 2020
filed on: 4th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on June 8, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH. Change occurred on November 6, 2019. Company's previous address: 5th Floor 20 Fenchurch Street London EC3M 3BY.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address First Floor Templeback 10 Temple Back Bristol BS1 6FL. Change occurred at an unknown date. Company's previous address: 21 st. Thomas Street Bristol BS1 6JS England.
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 5, 2016: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from April 30, 2016 to December 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(20 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 14, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 21 st. Thomas Street Bristol BS1 6JS.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5Th Floor 20 Fenchurch Street London EC3M 3BY. Change occurred on April 10, 2015. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 10th, April 2015
| address
|
Free Download
(2 pages)
|
(AP01) On March 18, 2015 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On August 21, 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2014 new director was appointed.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on April 30, 2014: 100.00 GBP
capital
|
|