(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2022-10-05
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-10-05
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-05
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-02-14
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2019-12-17
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 7th, November 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, August 2019
| resolution
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083478910002, created on 2019-07-30
filed on: 1st, August 2019
| mortgage
|
Free Download
(52 pages)
|
(MR04) Satisfaction of charge 083478910001 in full
filed on: 23rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2019-07-15: 80851.95 GBP
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 15th, July 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 11/07/19
filed on: 15th, July 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, July 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-12-14
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-14
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-12-14
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 1st, October 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 6th Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 2018-09-17
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to 6th Floor, St Magnus House Lower Thames Street London EC3R 6HD on 2018-09-17
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-02-05
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-05
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-24 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-01-04 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-01-04: 80851.95 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2015-08-19
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-04 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-11: 80851.95 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 2014-09-23
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-07-11: 80851.95 GBP
filed on: 22nd, September 2014
| capital
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Floor 2 Essel House 29, Foley Street London W1W 7TH to 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR on 2014-09-17
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-01-31 to 2014-12-31
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2014-01-31 to 2013-12-31
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 4th, July 2014
| resolution
|
|
(AR01) Annual return made up to 2014-01-04 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-01-15: 49985.97 GBP
capital
|
|
(AD01) Registered office address changed from 27 Lambridge Place Bath BA1 6RU England on 2013-10-01
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083478910001
filed on: 10th, May 2013
| mortgage
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 2013-04-05: 49985.97 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 10th, April 2013
| resolution
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2013-03-19: 44146.95 GBP
filed on: 10th, April 2013
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, April 2013
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2013-03-18
filed on: 10th, April 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-04-10
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2013
| incorporation
|
|