CS01 |
Confirmation statement with updates 2024/01/18
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 21st, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/18
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 5th, April 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2022/03/17 to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/18
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 5th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/01/18
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/18
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/01/13
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/14.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/14.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/16.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/15
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/13
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 14th, January 2020
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 4th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/18
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2018/12/20
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/31
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/02/06 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/18
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2016/09/27
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 2nd, October 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/01
filed on: 25th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/07/01
filed on: 25th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 9th, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/18
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 11th, May 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/14
filed on: 14th, March 2016
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2016/02/08
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On 2016/02/08, company appointed a new person to the position of a secretary
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
SH01 |
222028.00 GBP is the capital in company's statement on 2015/10/30
filed on: 17th, November 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/14
filed on: 17th, February 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/09/30.
filed on: 21st, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/10/01
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/30.
filed on: 21st, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/10/01
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/30.
filed on: 21st, October 2014
|
officers |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2014/05/21
filed on: 1st, August 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 2014/08/01 to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 1st, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on 2014/02/14
|
capital |
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/02/28.
filed on: 14th, February 2014
|
accounts |
Free Download
(1 page)
|