TM01 |
Director's appointment terminated on Wed, 31st Jan 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Jan 2024 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Jan 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Eastbourne, Paddington London W2 6LG United Kingdom on Wed, 7th Feb 2024 to 20 Eastbourne Terrace Paddington London W2 6LG
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom at an unknown date to 5th Floor Halo Counterslip Bristol BS1 6AJ
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Nov 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Nov 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Nov 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Nov 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 29th May 2019 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 31st Jan 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Building 3 Chalfont Park Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0BG United Kingdom on Thu, 21st Apr 2022 to 20 Eastbourne, Paddington London W2 6LG
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th May 2020
filed on: 30th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th May 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th May 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th May 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(25 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|