AA |
Full accounts for the period ending 31st December 2022
filed on: 28th, March 2024
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 26th January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th September 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor, Templeback, 10 Temple Back, Bristol 10 Temple Back Bristol BS1 6FL England on 7th September 2023 to Albion Mills Albion Road Greengates Bradford BD10 9TQ
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2022 from 30th December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 14th, July 2023
| accounts
|
Free Download
(238 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 1st June 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st June 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st June 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th April 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 29th July 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th July 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102590990002 in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 102590990001 in full
filed on: 4th, June 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(51 pages)
|
AP01 |
New director was appointed on 10th January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th January 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11-12 Suite 1, 3rd Floor St. James's Square London SW1Y 4LB England on 19th November 2019 to First Floor, Templeback, 10 Temple Back, Bristol 10 Temple Back Bristol BS1 6FL
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th April 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(48 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS United Kingdom on 28th September 2017 to 11-12 Suite 1, 3rd Floor St. James's Square London SW1Y 4LB
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2017
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th June 2017: 79953540.00 USD
filed on: 10th, July 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102590990002, created on 30th September 2016
filed on: 4th, October 2016
| mortgage
|
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 27th September 2016: 28667714.00 USD
filed on: 28th, September 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, September 2016
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 102590990001, created on 31st August 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(56 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2016
| incorporation
|
Free Download
(18 pages)
|