(CS01) Confirmation statement with no updates July 21, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(21 pages)
|
(CH01) On March 6, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates July 21, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 31, 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR at an unknown date
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates July 21, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates July 21, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(28 pages)
|
(AP01) On March 6, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 6, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 7, 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 7, 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 5, 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control June 30, 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 10, 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 21, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 18, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 18, 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 18, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 18, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on July 16, 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) On March 9, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 9, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On October 9, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 21, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on May 4, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) On May 11, 2017 - new secretary appointed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 11, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102925140001, created on August 17, 2016
filed on: 25th, August 2016
| mortgage
|
Free Download
(25 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2017 to June 30, 2017
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2016
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on July 22, 2016: 10.00 GBP
capital
|
|