(AA) Accounts for a small company made up to December 31, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(17 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, August 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 24, 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 24, 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 24, 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On May 28, 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Shearwater House Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7rd to Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on December 20, 2022
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
(AP01) On September 29, 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(21 pages)
|
(AP01) On November 13, 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 13, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 101727150003, created on August 5, 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: June 20, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 22, 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101727150002, created on December 7, 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(33 pages)
|
(TM01) Director appointment termination date: September 5, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 5, 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(47 pages)
|
(CAP-SS) Solvency Statement dated 15/05/18
filed on: 15th, May 2018
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 15th, May 2018
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on May 15, 2018: 5903808.40 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 15th, May 2018
| capital
|
Free Download
(1 page)
|
(MR01) Registration of charge 101727150001, created on April 19, 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(27 pages)
|
(TM01) Director appointment termination date: March 27, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 27, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 27, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On March 27, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 20, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 20, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On February 20, 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 20, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Wigmore Street London W1U 2RP United Kingdom to Shearwater House Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7rd on March 7, 2018
filed on: 7th, March 2018
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, February 2018
| resolution
|
Free Download
(11 pages)
|
(SH01) Capital declared on May 24, 2017: 5918808.40 GBP
filed on: 17th, December 2017
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 9th, November 2017
| accounts
|
Free Download
(46 pages)
|
(SH01) Capital declared on April 10, 2017: 5918678.38 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, March 2017
| resolution
|
Free Download
|
(SH01) Capital declared on August 15, 2016: 5915753.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On July 13, 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2017 to December 31, 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
|