(TM01) Director's appointment terminated on 11th August 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2023 secretary's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 40 Berkeley Square Berkeley Square Bristol BS8 1HP England on 23rd May 2022 to 17- 18 Berkeley Square Berkeley Square Bristol BS8 1HB
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Dyrham Lodge 16 Clifton Park Clifton Bristol BS8 3BY England on 22nd February 2022 to 40 Berkeley Square Berkeley Square Bristol BS8 1HP
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085396460002, created on 28th June 2019
filed on: 8th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 1st July 2017
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2017
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Austin Friars London EC2N 2QP on 23rd May 2019 to Dyrham Lodge 16 Clifton Park Clifton Bristol BS8 3BY
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control 24th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th October 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th October 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 085396460001, created on 11th May 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(38 pages)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(14 pages)
|
(CH01) On 27th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th July 2016: 100.00 GBP
capital
|
|
(CH01) On 1st July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st July 2016 secretary's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending 30th June 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd May 2013: 100.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed critical hires LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 5th June 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5th June 2013
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AP03) On 4th June 2013, company appointed a new person to the position of a secretary
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st May 2014 to 30th June 2014
filed on: 4th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2013
| incorporation
|
Free Download
(25 pages)
|