(TM01) 2023/12/17 - the day director's appointment was terminated
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/08/23
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 7th, December 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2022/08/23
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 15th, March 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2021/08/23
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 097130020003 satisfaction in full.
filed on: 16th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097130020004, created on 2021/03/29
filed on: 1st, April 2021
| mortgage
|
Free Download
(84 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 29th, March 2021
| accounts
|
Free Download
(19 pages)
|
(MR04) Charge 097130020002 satisfaction in full.
filed on: 9th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2016/09/20
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2020/06/02
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2016/05/25
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097130020003, created on 2020/10/06
filed on: 8th, October 2020
| mortgage
|
Free Download
(136 pages)
|
(MR04) Charge 097130020001 satisfaction in full.
filed on: 5th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/08/23
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 097130020002, created on 2019/09/20
filed on: 1st, October 2019
| mortgage
|
Free Download
(101 pages)
|
(CS01) Confirmation statement with updates 2019/08/23
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2018/08/16
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/07/30
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2016/07/31 to 2016/12/31
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 097130020001, created on 2016/10/03
filed on: 15th, October 2016
| mortgage
|
Free Download
(89 pages)
|
(CS01) Confirmation statement with updates 2016/07/30
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/08/08
filed on: 16th, September 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, September 2016
| resolution
|
Free Download
|
(AD01) Address change date: 2016/06/01. New Address: 3 More London Riverside London SE1 2AQ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 1st, June 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/05/25
filed on: 25th, May 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, May 2016
| change of name
|
Free Download
(2 pages)
|
(TM01) 2015/07/31 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, July 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on 2015/07/31
capital
|
|