(CS01) Confirmation statement with no updates 13th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 13th April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 13th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 5th February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th December 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 13th December 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 13th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 31st January 2017 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 31st January 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st January 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th February 2017. New Address: 6th Floor One London Wall London EC2Y 5EB. Previous address: 40 Holborn Viaduct London London EC1N 2PZ
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(TM02) 9th February 2017 - the day secretary's appointment was terminated
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th December 2015: 25000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 18th December 2014: 25000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th December 2013 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 7th February 2014: 25000.00 GBP
capital
|
|
(TM01) 7th February 2014 - the day director's appointment was terminated
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) 7th February 2014 - the day director's appointment was terminated
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th December 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Harrods F&B Office ( Mjc) Trevor Square London London SW7 1DT United Kingdom on 10th January 2013
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2012
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor 40 Holborn Viaduct London EC1N 2PZ United Kingdom on 27th June 2012
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(53 pages)
|