(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th Mar 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Mar 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jun 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 2 Temple Back East Temple Quay Bristol BS1 6EG. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 1st Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on Fri, 1st Nov 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 1st Nov 2019. New Address: 6th Floor One London Wall London EC2Y 5EB. Previous address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd Jul 2018. New Address: Devonshire House 60 Goswell Road London EC1M 7AD. Previous address: 1 Sheridan Mews London E11 2RT United Kingdom
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Mon, 13th Jun 2016
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Jun 2016
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Sun, 2nd Jul 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 2nd Jul 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
(8 pages)
|