(AP01) On October 17, 2023 new director was appointed.
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 17, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(20 pages)
|
(AP01) On May 5, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 26, 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(19 pages)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates April 4, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On July 30, 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, October 2018
| incorporation
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 23rd, October 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, October 2018
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078411630003, created on September 27, 2018
filed on: 2nd, October 2018
| mortgage
|
Free Download
(55 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control April 4, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 4, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 9, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates November 9, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 17, 2016
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 17, 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 078411630002, created on November 5, 2015
filed on: 19th, November 2015
| mortgage
|
Free Download
(28 pages)
|
(MR05) All of the property or undertaking has been released from charge 078411630001
filed on: 19th, November 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 9, 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(15 pages)
|
(AP01) On July 23, 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 23, 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 9, 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 9, 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 9, 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 9, 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 078411630001, created on January 9, 2015
filed on: 21st, January 2015
| mortgage
|
Free Download
(29 pages)
|
(TM02) Secretary appointment termination on January 9, 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One Glass Wharf Bristol BS2 0ZX to C/O Lomas and Co 12 Market Street Glossop Derbyshire SK13 8AR on January 12, 2015
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to November 9, 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 9, 2011 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 7th, November 2013
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from December 31, 2012 to December 30, 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP02) New member was appointed on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, December 2011
| resolution
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 1st, December 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(54 pages)
|