(AA) Small company accounts for the period up to 2022-07-31
filed on: 9th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2022-01-31 (was 2022-07-31).
filed on: 5th, August 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2, First Floor, Temple Back, 10 Temple Back Bristol BS1 6FL. Change occurred on 2022-08-05. Company's previous address: 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-01-31
filed on: 2nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, April 2021
| incorporation
|
Free Download
(47 pages)
|
(CAP-SS) Solvency Statement dated 15/04/21
filed on: 29th, April 2021
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 29th, April 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 29th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 29th, April 2021
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2021-04-29: 1.00 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On 2020-07-15 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-15 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-15 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-15 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-15 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-15
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-15
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-07-15
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-15
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-01-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 4th, December 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 27th, November 2019
| resolution
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, November 2019
| incorporation
|
Free Download
(45 pages)
|
(AA) Small company accounts for the period up to 2019-01-31
filed on: 10th, July 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2018-09-05
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-12-31
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-04
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2018-01-31
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2017-01-31
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2016-01-31
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 2015-12-31 to 2016-01-31
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-09-11
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2016-01-31 to 2015-12-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(CH01) On 2015-03-31 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-31 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-31 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2015-03-31) of a secretary
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-03-31
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-03-31 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-31 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-03-31 secretary's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(CH03) On 2015-03-31 secretary's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-03-31 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-03-31 to 2016-01-31
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT. Change occurred on 2015-03-30. Company's previous address: Liberty House 222 Regent Street London W1B 5TR United Kingdom.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-31
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-31
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-31
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2014-07-31
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-31
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-31
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Liberty House 222 Regent Street London W1B 5TR. Change occurred on 2014-07-31. Company's previous address: 5 New Street Square London EC4A 3TW United Kingdom.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2014-07-31) of a secretary
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(56 pages)
|
(AA01) Current accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 31st, July 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-31
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|