CS01 |
Confirmation statement with no updates August 3, 2023
filed on: 5th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(12 pages)
|
AD02 |
Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: July 2, 2022
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 3, 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 30, 2020
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 17, 2017
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates August 3, 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 15, 2019 new director was appointed.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2019
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates August 3, 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 3, 2018 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2017
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, May 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to 6th Floor One London Wall London EC2Y 5EB on October 5, 2016
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 5, 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP04 |
On June 7, 2016 - new secretary appointed
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 19, 2016 director's details were changed
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 19, 2016 director's details were changed
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 19, 2016 director's details were changed
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 19, 2016 director's details were changed
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 8, 2016: 20.00 GBP
filed on: 2nd, February 2016
|
capital |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 28th, January 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, January 2016
|
resolution |
Free Download
(28 pages)
|
AP01 |
On October 15, 2015 new director was appointed.
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2015
|
incorporation |
Free Download
(52 pages)
|