(AA) Full accounts data made up to December 31, 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates March 12, 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(23 pages)
|
(PSC05) Change to a person with significant control April 21, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 21, 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 17, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 3.02 st Clements House 27 Clements Lane London EC4N 7AE United Kingdom to Suite 2.02 st Clements House 27 Clements Lane London EC4N 7AE on February 25, 2022
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 25, 2022 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(23 pages)
|
(CH01) On April 14, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 25, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(23 pages)
|
(CH04) Secretary's name changed on April 5, 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: First Floor Templeback 10 Temple Back Bristol BS1 6FL.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 3.02 st Clements House 27 Clements Lane London EC4N 7AE on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AP04) On February 6, 2018 - new secretary appointed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 17, 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Paternoster Square London EC4M 7LS England to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on January 19, 2018
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 17, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 17, 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 17, 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 17, 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: September 19, 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 7, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 7, 2016: 318620.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 16, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 29, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, June 2015
| resolution
|
Free Download
|
(AP01) On May 29, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 29, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 29, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 29, 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) On May 29, 2015 - new secretary appointed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 29, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 29, 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD United Kingdom to 10 Paternoster Square London EC4M 7LS on June 12, 2015
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on May 20, 2015: 318620.00 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|