AA |
Group of companies' accounts made up to December 31, 2022
filed on: 27th, December 2023
|
accounts |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, December 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, December 2023
|
incorporation |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 117370220001, created on November 16, 2023
filed on: 20th, November 2023
|
mortgage |
Free Download
(45 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 19th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Two the Distillery 2 Avon Street Bristol BS2 0GR. Change occurred on October 21, 2022. Company's previous address: 4 Studley Court Guildford Road Chobham Woking GU24 8EB United Kingdom.
filed on: 21st, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 7, 2019 director's details were changed
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2018
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on December 20, 2018: 1000.00 GBP
|
capital |
|