MR01 |
Registration of charge 077329070004, created on 8th December 2023
filed on: 13th, December 2023
|
mortgage |
Free Download
(74 pages)
|
AP01 |
New director was appointed on 25th September 2023
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th July 2023
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
14th July 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2023 to 31st July 2023
filed on: 21st, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st January 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 19th May 2022 director's details were changed
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th May 2022
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
6th May 2022 - the day director's appointment was terminated
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
29th April 2022 - the day director's appointment was terminated
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st July 2021 to 31st January 2022
filed on: 28th, March 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th August 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 077329070003, created on 28th July 2020
filed on: 12th, August 2020
|
mortgage |
Free Download
(74 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 8th August 2018
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st July 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 8th August 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st July 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 11th April 2017. New Address: Clifton Heights Triangle West Bristol BS8 1EJ. Previous address: 5 Fleet Place London Greater London EC4M 7rd
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, November 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 16th, November 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 3rd October 2016: 29020084.00 GBP
filed on: 26th, October 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 17th October 2016. New Address: 5 Fleet Place London Greater London EC4M 7rd. Previous address: Floor 11 Clifton Heights Triangle West Clifton Bristol BS8 1EJ
filed on: 17th, October 2016
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, October 2016
|
capital |
Free Download
(2 pages)
|
TM01 |
3rd October 2016 - the day director's appointment was terminated
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd October 2016 - the day director's appointment was terminated
filed on: 17th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd October 2016 - the day director's appointment was terminated
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 7th, October 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 077329070002, created on 3rd October 2016
filed on: 5th, October 2016
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st July 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 8th August 2015 with full list of members
filed on: 3rd, September 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st July 2014
filed on: 30th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to 8th August 2014 with full list of members
filed on: 22nd, August 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st July 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 8th August 2013 with full list of members
filed on: 20th, August 2013
|
annual return |
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 31st March 2013 to 31st July 2013
filed on: 29th, May 2013
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 25th August 2011: 284.00 GBP
filed on: 14th, September 2012
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 25th August 2011
filed on: 14th, September 2012
|
capital |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th August 2012 with full list of members
filed on: 11th, September 2012
|
annual return |
Free Download
(9 pages)
|
TM01 |
7th September 2012 - the day director's appointment was terminated
filed on: 7th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2012
filed on: 13th, August 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 31st, July 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 14th, September 2011
|
resolution |
Free Download
(22 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2011
|
incorporation |
Free Download
(38 pages)
|