(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(29 pages)
|
(CH01) On Monday 6th March 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd January 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 31st May 2021.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AD02) New sail address Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred at an unknown date. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom.
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Friday 3rd January 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 105472270001
filed on: 1st, August 2019
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 7th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Wednesday 18th July 2018.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 18th July 2018.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 18th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 18th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 18th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB. Change occurred on Monday 16th July 2018. Company's previous address: 6th Floor One London Wall London EC2Y 5EB United Kingdom.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 5th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 9th March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th March 2018.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105472270001, created on Monday 12th March 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 9th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 4th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 11th May 2017) of a secretary
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th January 2017.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 30th June 2018. Originally it was Wednesday 31st January 2018
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, January 2017
| incorporation
|
Free Download
(38 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 4th January 2017
capital
|
|