CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2024
filed on: 23rd, July 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2023
filed on: 13th, June 2024
|
accounts |
Free Download
(42 pages)
|
AD03 |
Registered inspection location new location: C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA.
filed on: 21st, May 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Narrow Quay House Narrow Quay Bristol BS1 4QA England on Fri, 17th May 2024 to 200 Union Street London SE1 0LX
filed on: 17th, May 2024
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Aug 2022
filed on: 7th, September 2023
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Apr 2023
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Apr 2023 new director was appointed.
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 23rd Aug 2022
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Botanic House /100 Hills Road Cambridge CB2 1PH England on Wed, 21st Sep 2022 to Narrow Quay House Narrow Quay Bristol BS1 4QA
filed on: 21st, September 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Aug 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Aug 2020
filed on: 7th, July 2021
|
accounts |
Free Download
(40 pages)
|
AD01 |
Change of registered address from St Albans House 2nd Floor 57-59 Haymarket London SW1Y 4QX England on Tue, 12th Jan 2021 to Botanic House /100 Hills Road Cambridge CB2 1PH
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jul 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Aug 2019
filed on: 29th, July 2020
|
accounts |
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 114771290001
filed on: 11th, September 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jul 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On Thu, 7th Mar 2019, company appointed a new person to the position of a secretary
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 31st Jul 2018: 2.00 GBP
filed on: 20th, September 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Aug 2019
filed on: 31st, August 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 114771290001, created on Tue, 31st Jul 2018
filed on: 7th, August 2018
|
mortgage |
Free Download
(57 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 23rd Jul 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|