AA |
Full accounts data made up to Friday 31st March 2023
filed on: 17th, October 2023
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, May 2023
|
resolution |
Free Download
(1 page)
|
SH19 |
23400000.00 USD is the capital in company's statement on Wednesday 17th May 2023
filed on: 17th, May 2023
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 15/05/23
filed on: 17th, May 2023
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, May 2023
|
capital |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2023
filed on: 14th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th May 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 9th May 2022.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th May 2022
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th January 2021 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd December 2021
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd December 2021
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd December 2021.
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
39400000.00 USD is the capital in company's statement on Friday 12th November 2021
filed on: 17th, November 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Friday 28th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd April 2021
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 19th April 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th January 2021.
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 14th January 2021 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th January 2021
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th January 2021.
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th January 2021
filed on: 18th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(226 pages)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
MISC |
Uk court order approving completion of cross border merger
filed on: 21st, October 2019
|
miscellaneous |
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th October 2019 director's details were changed
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th August 2019.
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
MISC |
Form CB01 - notice of a cross border merger
filed on: 26th, July 2019
|
miscellaneous |
Free Download
(64 pages)
|
SH01 |
39100000.00 USD is the capital in company's statement on Thursday 20th June 2019
filed on: 17th, July 2019
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th June 2019 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 11th June 2019
filed on: 11th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th May 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
28600000.00 USD is the capital in company's statement on Tuesday 23rd April 2019
filed on: 21st, May 2019
|
capital |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 5th April 2019
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
SH01 |
25200000.00 USD is the capital in company's statement on Friday 30th November 2018
filed on: 21st, December 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th December 2018 director's details were changed
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th December 2018.
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(2 pages)
|
SH01 |
1200000.00 USD is the capital in company's statement on Thursday 26th July 2018
filed on: 26th, July 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 28th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, April 2018
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th March 2018
filed on: 16th, March 2018
|
resolution |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL at an unknown date
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Saturday 28th May 2016
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
On Wednesday 13th December 2017 - new secretary appointed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th December 2017.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 18th December 2017
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Sunday 28th May 2017
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 21 st. Thomas Street Bristol BS1 6JS
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st March 2017, originally was Wednesday 31st May 2017.
filed on: 3rd, June 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2016
|
incorporation |
Free Download
(23 pages)
|