AP01 |
On January 25, 2024 new director was appointed.
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2024
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control November 4, 2022
filed on: 6th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2023
filed on: 18th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 9, 2023
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On December 22, 2022 new director was appointed.
filed on: 30th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 22, 2022 new director was appointed.
filed on: 30th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 New Street Square London EC4A 3TW. Change occurred on November 25, 2022. Company's previous address: 80 Cheapside London EC2V 6EE England.
filed on: 25th, November 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 4, 2022
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 25, 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: The Pavilions Bridgwater Road Bristol BS13 8FD.
filed on: 24th, October 2022
|
address |
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control September 27, 2021
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates October 25, 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 80 Cheapside London EC2V 6EE. Change occurred on September 27, 2021. Company's previous address: 21 - 26 Garlick Hill London EC4V 2AU England.
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control May 6, 2021
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 6, 2021
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 23, 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 28, 2021 new director was appointed.
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 3rd, April 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 18th, June 2020
|
accounts |
Free Download
(23 pages)
|
AP01 |
On April 7, 2020 new director was appointed.
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2020
filed on: 6th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 19, 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 21 - 26 Garlick Hill London EC4V 2AU. Change occurred on September 12, 2019. Company's previous address: 21 Great Winchester Street London EC2N 2JA.
filed on: 12th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on December 20, 2018
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 7, 2018: 84661147.00 GBP
filed on: 11th, December 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 25, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2018 to September 30, 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: July 14, 2018) of a secretary
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 14, 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 110337640001, created on June 28, 2018
filed on: 2nd, July 2018
|
mortgage |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 27th, June 2018
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, June 2018
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, June 2018
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on June 19, 2018: 49271147.00 GBP
filed on: 19th, June 2018
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 19th, June 2018
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/06/18
filed on: 19th, June 2018
|
insolvency |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 19, 2018: 102271147.00 GBP
filed on: 13th, June 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 22, 2017: 100000100.00 GBP
filed on: 24th, April 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On March 6, 2018 new director was appointed.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 6, 2018 new director was appointed.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2017
|
incorporation |
Free Download
|