(CS01) Confirmation statement with no updates December 12, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(24 pages)
|
(AP01) On December 1, 2022 new director was appointed.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 3, 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates December 12, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093485210001, created on August 11, 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to September 30, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates December 12, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, December 2019
| resolution
|
Free Download
(24 pages)
|
(PSC01) Notification of a person with significant control December 6, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 6, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 6, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 12, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Crescent Centre Temple Back Bristol BS1 6EZ England to Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on August 12, 2019
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) On May 1, 2019 - new secretary appointed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 30, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 12, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) On March 19, 2018 - new secretary appointed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2014 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 10, 2014: 1.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 12, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 10, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hygeia Building 1st Floor 66-68 College Road Harrow Middlesex HA1 1BE to The Crescent Centre Temple Back Bristol BS1 6EZ on January 3, 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 10, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 10, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from December 31, 2015 to September 30, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on December 10, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|