(CS01) Confirmation statement with no updates June 29, 2023
filed on: 4th, 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
(25 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 June 29, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 31, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 31, 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(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: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates June 29, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on March 7, 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 6, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 7, 2019
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 6, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 5, 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 9, 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control June 30, 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 18, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 18, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 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)
|
(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)
|
(AD01) New registered office address 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB. Change occurred on July 13, 2018. Company's previous address: 6th Floor One London Wall London EC2Y 5EB United Kingdom.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 9, 2018
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 9, 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(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 June 29, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 11, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 4, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 11, 2017) of a secretary
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 11, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 29, 2016: 1.00 GBP
capital
|
|
(CH01) On May 27, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 19, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 19, 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: November 19, 2015) of a secretary
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 19, 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 19, 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096613290001, created on September 21, 2015
filed on: 26th, September 2015
| mortgage
|
Free Download
(25 pages)
|
(AA01) Extension of current accouting period to June 30, 2016
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 29, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2016 to April 30, 2016
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on June 29, 2015: 1.00 GBP
capital
|
|