AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 28th, April 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 26th April 2021.
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
625100.00 GBP is the capital in company's statement on Friday 3rd July 2020
filed on: 8th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, October 2019
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 21st, October 2019
| resolution
|
Free Download
|
SH19 |
125100.00 GBP is the capital in company's statement on Monday 21st October 2019
filed on: 21st, October 2019
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 17/10/19
filed on: 21st, October 2019
| insolvency
|
Free Download
|
SH01 |
3125100.00 GBP is the capital in company's statement on Monday 30th September 2019
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
MR05 |
All of the property or undertaking has been released from charge 112743650003
filed on: 21st, September 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Monday 25th March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Monday 20th August 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, September 2018
| incorporation
|
Free Download
|
PSC02 |
Notification of a person with significant control Tuesday 31st July 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st July 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, August 2018
| resolution
|
Free Download
(1 page)
|
MR04 |
Charge 112743650002 satisfaction in full.
filed on: 3rd, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 112743650001 satisfaction in full.
filed on: 3rd, August 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th July 2018.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112743650003, created on Monday 30th July 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 1st August 2018
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Monday 30th July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th July 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th July 2018.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Harbour House 60 Purewell Christchurch Dorset BH23 1ES. Change occurred on Wednesday 1st August 2018. Company's previous address: C/O Rsm Restructuring Llp Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Friday 31st May 2019.
filed on: 1st, August 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 30th July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th July 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
125100.00 GBP is the capital in company's statement on Friday 22nd June 2018
filed on: 6th, July 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112743650001, created on Friday 29th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 112743650002, created on Friday 29th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 14th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rsm Restructuring Llp Hartwell House 55-61 Victoria Street Bristol BS1 6AD. Change occurred on Friday 18th May 2018. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th May 2018.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th May 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st May 2019. Originally it was Sunday 31st March 2019
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th May 2018
filed on: 18th, May 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 8th May 2018
filed on: 8th, May 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2018
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th March 2018
capital
|
|