(CH01) On 3rd July 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd May 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) 24th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(TM02) 24th May 2023 - the day secretary's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 19th April 2023. New Address: Flat 5, Pied Bull Court Bury Place London WC1A 2JR. Previous address: C/O Cannon Family Office, Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th March 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 30th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th January 2016
filed on: 12th, September 2018
| officers
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 20th June 2016 secretary's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 1st, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 24th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th February 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, February 2016
| resolution
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 27th January 2016: 462.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th January 2016: 238.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th January 2016: 300.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(TM01) 27th January 2016 - the day director's appointment was terminated
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2016
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 27th January 2016
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th January 2016
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th January 2016. New Address: C/O Cannon Family Office, Suite 1 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF. Previous address: 53 Stoke Lane Westbury on Trym Bristol BS9 3DW United Kingdom
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 10th November 2015: 2.00 GBP
capital
|
|