(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 6th, October 2023
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2023-07-26
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-07-10
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-07-10
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mariner House 62 Prince Street Bristol BS1 4QD. Change occurred on 2023-07-10. Company's previous address: Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB United Kingdom.
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, March 2023
| resolution
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-02-01
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2022-07-26
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-06-16
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 10th, March 2022
| incorporation
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2022-02-24
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-23
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2021-11-26
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-26
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-26
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-11-26
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-26
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 26th, October 2020
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2020-07-31
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-31
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, April 2019
| accounts
|
Free Download
(17 pages)
|
(AA01) Current accounting period extended from 2018-08-31 to 2018-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-31
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-04-30
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-04-30
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-02-06
filed on: 6th, February 2018
| resolution
|
Free Download
(2 pages)
|
(MISC) Form NE01 filed
filed on: 6th, February 2018
| miscellaneous
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, February 2018
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-04
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-29
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB. Change occurred on 2017-10-05. Company's previous address: Holmwood Broadlands Business Campus Horsham RH12 4QP United Kingdom.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, August 2017
| incorporation
|
Free Download
(29 pages)
|