(AD01) New registered office address Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH. Change occurred on April 20, 2022. Company's previous address: Paradigm House Macrae Road Ham Green Bristol BS20 0DD England.
filed on: 20th, April 2022
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 2, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 2, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 2, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to December 31, 2017 (was March 31, 2018).
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Paradigm House Macrae Road Ham Green Bristol BS20 0DD. Change occurred on January 10, 2018. Company's previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF.
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 14, 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 14, 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 14, 2017) of a secretary
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 14, 2017
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 14, 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 14, 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 14, 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 14, 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, September 2017
| incorporation
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Change occurred on November 19, 2015. Company's previous address: 146 New London Road Chelmsford Essex CM2 0AW.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Change occurred on November 19, 2015. Company's previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, May 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On March 10, 2014 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On March 10, 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 31, 2013: 14288.00 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 31, 2013: 14288.00 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|