(AA) Accounts for a small company made up to 2021-12-31
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023-02-20
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-03-17 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 2022-03-17
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022-03-17
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 9th, March 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-20
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-20
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-02-20
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-01-14
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-14
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-13
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-15
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-16
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-13
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 4th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-02-20
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-12-20
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-01
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-31
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-03-01 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-20
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-07-01
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-01
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-07-01
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-01
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2015-12-31
filed on: 9th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-02-20
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-02-20 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to 2014-12-31
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AP04) On 2016-02-08 - new secretary appointed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-02-08
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-10-30: 251500.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-20 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2014-10-01
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-30
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-10-01
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-09-30
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-30
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2014-05-21
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2014-08-01
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, February 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2014-02-20: 1500.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 20th, February 2014
| accounts
|
Free Download
(1 page)
|