(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 7, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 7, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 7, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 7, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 20, 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 7, 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 7, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 7, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2014
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 3, 2015: 102.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 6, 2014: 102.00 GBP
capital
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, June 2013
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 24, 2013: 102.00 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, May 2013
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2012
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2011
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on January 19, 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 19, 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 19, 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(288b) On February 20, 2009 Appointment terminate, director and secretary
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to December 8, 2008 - Annual return with full member list
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On March 5, 2008 Appointment terminated director
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 98 shares from December 7, 2007 to December 31, 2008. Value of each share 1 gbp, total number of shares: 99.
filed on: 29th, February 2008
| capital
|
Free Download
(2 pages)
|
(288b) On February 26, 2008 Appointment terminated secretary
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2008 Director and secretary appointed
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(287) Registered office changed on 07/12/07 from: brandon park house 25 great george street bristol BS1 5QT
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/07 from: brandon park house 25 great george street bristol BS1 5QT
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|