(CS01) Confirmation statement with no updates 9th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 24th June 2022. New Address: 208 Parkway House Sheen Lane London SW14 8LS. Previous address: Third Floor 2 Glass Wharf Bristol BS2 0FR United Kingdom
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(TM02) 8th March 2022 - the day secretary's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th June 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 29th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(17 pages)
|
(AP04) New secretary appointment on 4th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th November 2019. New Address: Third Floor 2 Glass Wharf Bristol BS2 0FR. Previous address: 26-28 Southernhay East Exeter EX1 1NS England
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th June 2019 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 21st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 21st December 2018 - the day secretary's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) 21st December 2018 - the day secretary's appointment was terminated
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st December 2018. New Address: 26-28 Southernhay East Exeter EX1 1NS. Previous address: Third Floor 2 Glass Wharf Bristol BS2 0FR United Kingdom
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th June 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 9th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 8th September 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th September 2017. New Address: Third Floor 2 Glass Wharf Bristol BS2 0FR. Previous address: C/O Foot Anstey Llp 2 Glass Wharf Bristol BS2 0FR United Kingdom
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102248110001, created on 6th September 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(17 pages)
|
(AD01) Address change date: 3rd August 2017. New Address: C/O Foot Anstey Llp 2 Glass Wharf Bristol BS2 0FR. Previous address: 1 Park Row Leeds LS1 5AB United Kingdom
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(TM02) 3rd August 2017 - the day secretary's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2016
| incorporation
|
Free Download
(33 pages)
|