CS01 |
Confirmation statement with no updates 2024/03/11
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 13th, July 2023
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 2023/06/01
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/01.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/01.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/01.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/01
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/11
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/02/28
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/28.
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2022/12/31. Originally it was 2022/06/30
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/06/30
filed on: 8th, July 2022
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/11
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England on 2021/12/23 to 25 King Street Bristol BS1 4PB
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
MR04 |
Charge 106508730001 satisfaction in full.
filed on: 3rd, September 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/03/11
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/06/30
filed on: 18th, May 2021
| accounts
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, April 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, April 2021
| incorporation
|
Free Download
(40 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, March 2021
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/03/11
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/11
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/11.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/11
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/11
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/11
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/11.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/11
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sgl Unit 12, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN United Kingdom on 2021/03/12 to Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/06/30
filed on: 7th, July 2020
| accounts
|
Free Download
(35 pages)
|
SH01 |
9865.06 GBP is the capital in company's statement on 2020/04/27
filed on: 1st, May 2020
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020/03/02
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2020/01/319865.06 GBP
filed on: 12th, March 2020
| capital
|
Free Download
(11 pages)
|
SH03 |
Own shares purchase
filed on: 12th, March 2020
| capital
|
Free Download
|
SH06 |
Shares cancellation. Statement of capital on 2019/11/0610095.67 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(10 pages)
|
CH01 |
On 2019/12/18 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 16th, December 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
10626.26 GBP is the capital in company's statement on 2019/09/26
filed on: 17th, October 2019
| capital
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 2019/06/30 from 2019/03/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, July 2019
| resolution
|
Free Download
(40 pages)
|
SH01 |
9890.67 GBP is the capital in company's statement on 2019/07/02
filed on: 12th, July 2019
| capital
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/04/05.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/01
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/02
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 6th, March 2019
| accounts
|
Free Download
(34 pages)
|
SH01 |
9122.97 GBP is the capital in company's statement on 2018/03/26
filed on: 12th, April 2018
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/03/02
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2017/05/26
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Fleet Place London EC4M 7rd England on 2018/01/30 to Sgl Unit 12, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
SH01 |
855826.00 GBP is the capital in company's statement on 2017/10/24
filed on: 22nd, January 2018
| capital
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2017/05/26.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/26.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/26.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
845577.00 GBP is the capital in company's statement on 2017/05/26
filed on: 3rd, August 2017
| capital
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, June 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, June 2017
| resolution
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 106508730001, created on 2017/05/26
filed on: 9th, June 2017
| mortgage
|
Free Download
(119 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2017
| incorporation
|
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/03/03
capital
|
|