(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 15th, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 30th, November 2023
| other
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 22nd November 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 19th April 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 19th April 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th April 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th April 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th April 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 4500 Parkway Whiteley Fareham England PO15 7AZ on Wednesday 24th May 2023
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 19th April 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 19th April 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 1st November 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st November 2022.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st November 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st November 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st November 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Thursday 31st March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(34 pages)
|
(AA01) Previous accounting period extended from Friday 31st December 2021 to Thursday 31st March 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Wednesday 23rd February 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st May 2021 to Thursday 31st December 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st April 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th November 2019
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 26th November 2019
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on Thursday 4th February 2021
filed on: 11th, May 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 26th November 2019
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Wednesday 25th November 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 20th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th November 2019.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 26th November 2019
filed on: 4th, December 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 26th November 2019.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2017
| incorporation
|
Free Download
(29 pages)
|