CS01 |
Confirmation statement with no updates 12th March 2024
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 3rd January 2024: 17357574.10 GBP
filed on: 3rd, January 2024
|
capital |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 27th December 2023: 17357574.10 GBP
filed on: 27th, December 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, December 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase, Resolution
filed on: 2nd, August 2023
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th June 2023
filed on: 5th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th June 2023
filed on: 5th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(102 pages)
|
TM01 |
Director's appointment terminated on 15th June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 16th December 2022 director's details were changed
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th December 2022
filed on: 17th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th December 2022 director's details were changed
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA England at an unknown date to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
filed on: 2nd, December 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2022
filed on: 1st, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2022
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 6th, July 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 15th, June 2022
|
accounts |
Free Download
(94 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th June 2018
filed on: 11th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th June 2018
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(92 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, June 2021
|
incorporation |
Free Download
(57 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, June 2021
|
resolution |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE at an unknown date to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st May 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On 1st May 2021, company appointed a new person to the position of a secretary
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 11th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase, Resolution of allotment of securities
filed on: 26th, August 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 9th, June 2020
|
accounts |
Free Download
(83 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th January 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th January 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(94 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE at an unknown date
filed on: 23rd, July 2018
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, July 2018
|
resolution |
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 17407574.10 GBP
filed on: 3rd, July 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th April 2018: 14050000.00 GBP
filed on: 15th, May 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th May 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th May 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th May 2018
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2018
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2018
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2018
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th March 2018
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 8th, May 2018
|
accounts |
Free Download
(1 page)
|
AP04 |
On 13th March 2018, company appointed a new person to the position of a secretary
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2018
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2018
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 13th March 2018: 5000.20 GBP
|
capital |
|