AA |
Full accounts data made up to December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(24 pages)
|
AD02 |
New sail address 5th Floor Halo Counterslip Bristol BS1 6AJ. Change occurred at an unknown date. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom.
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087318410003, created on August 23, 2022
filed on: 26th, August 2022
| mortgage
|
Free Download
(60 pages)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On October 7, 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087318410002, created on July 2, 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(69 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(29 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 087318410001, created on August 20, 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(89 pages)
|
CH01 |
On April 12, 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 16, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor One London Wall London EC2Y 5EB. Change occurred on September 14, 2017. Company's previous address: 56 Church Street Weybridge Surrey KT13 8DP.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On August 16, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 16, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 16, 2017) of a secretary
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 16, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 25, 2017: 2574.43 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2016: 256243.00 GBP
filed on: 7th, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, September 2017
| resolution
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2014 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 26, 2014: 1697.28 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2015: 2455.77 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, December 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 19th, March 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2014
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 3, 2014: 916.36 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2014: 150916.36 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2015
| resolution
|
|
SH01 |
Capital declared on August 29, 2014: 1550916.36 GBP
filed on: 19th, January 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 56 Church Street Weybridge Surrey KT13 8DP. Change occurred on November 14, 2014. Company's previous address: Beacon Hill Chambers Churt Road Hindhead Surrey GU26 6NW England.
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 28, 2014) of a secretary
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 28, 2014. Old Address: Pens Place Pound Lane Marlow Buckinghamshire SL7 2AE England
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2013
| incorporation
|
|
SH01 |
Capital declared on October 14, 2013: 0.01 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|