(CS01) Confirmation statement with no updates 2023-09-23
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-09-23
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA at an unknown date
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Narrow Quay House Narrow Quay Bristol BS1 4QA at an unknown date
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-09-23
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-03-20
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-23
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-07-07
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-07
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-09-23
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-03-20
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-21
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-21
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-02-01
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-02-01
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-16
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-12-02
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2018-08-13 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-13
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-13
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-02
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094302280001 in full
filed on: 23rd, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 094302280001
filed on: 23rd, November 2017
| mortgage
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 8th, June 2017
| resolution
|
Free Download
(19 pages)
|
(MR01) Registration of charge 094302280002, created on 2016-12-20
filed on: 20th, December 2016
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-12-02
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 27th, April 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2016-04-08: 4.00 GBP
filed on: 27th, April 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On 2016-04-04 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 11th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Rudloe Arms Leafy Lane Corsham Wiltshire SN13 0PA on 2016-03-10
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-11-09
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-11-09
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-09 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-17: 1.00 GBP
capital
|
|
(MR01) Registration of charge 094302280001, created on 2016-02-08
filed on: 10th, February 2016
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 2015-12-02
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-08-03
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-08-03
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(24 pages)
|