AD01 |
New registered office address Meridian House, 16B Dennyview Road Abbots Leigh Bristol BS8 3RB. Change occurred on Thursday 23rd April 2020. Company's previous address: 5-7 Mandeville Place London W1U 3AY England.
filed on: 23rd, April 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th October 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th October 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 5-7 Mandeville Place London W1U 3AY. Change occurred on Tuesday 11th June 2019. Company's previous address: 5 Old Bailey London EC4M 7BA England.
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 17th April 2019
filed on: 17th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th March 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 31st December 2017 (was Saturday 30th June 2018).
filed on: 31st, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd March 2018.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd March 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 21st, December 2017
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 21st, December 2017
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, December 2017
|
accounts |
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 12th, October 2017
|
other |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 27th July 2017.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Old Bailey London EC4M 7BA. Change occurred on Thursday 27th July 2017. Company's previous address: 13 Albemarle Street London W1S 4HJ England.
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th September 2016.
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th September 2016.
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 29th September 2016
filed on: 5th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 13 Albemarle Street London W1S 4HJ. Change occurred on Tuesday 4th October 2016. Company's previous address: 4th Floor 100 Grays Inn Road London WC1X 8AL United Kingdom.
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 30th June 2017.
filed on: 12th, July 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2016
|
incorporation |
Free Download
(49 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th June 2016
|
capital |
|