AP01 |
New director appointment on 2023/07/21.
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/07/21
filed on: 11th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/02
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2022/11/01
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/01.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2022/10/13 to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL
filed on: 13th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/01/31
filed on: 13th, October 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2022/02/09 director's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/02/02 director's details were changed
filed on: 4th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/02
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2021/08/19
filed on: 19th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/01/31
filed on: 21st, July 2021
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2021/04/01.
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/01
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England on 2021/03/31 to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/02
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021/02/02 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2020/11/24
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/01/31
filed on: 24th, August 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/02/02
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/03
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/09/20
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/01/31
filed on: 1st, October 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/09/20.
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/02
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2019/01/31 from 2018/12/31
filed on: 10th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director appointment on 2018/03/15.
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/02
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017/05/08
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/04/04 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2017/08/04
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, May 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2017/04/02 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from New Penderel House 283-288 High Holborn London WC1V7HP England on 2017/04/02 to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP
filed on: 2nd, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2017/04/02 to New Penderel House 283-288 High Holborn London WC1V7HP
filed on: 2nd, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on 2017/02/06
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/02/06 director's details were changed
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2017/02/06 to 8 Lincoln's Inn Fields London WC2A 3BP
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/02/28.
filed on: 4th, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2016
|
incorporation |
Free Download
(36 pages)
|