CS01 |
Confirmation statement with updates Saturday 20th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096012230006, created on Monday 15th May 2023
filed on: 18th, May 2023
| mortgage
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Wednesday 26th April 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 3rd April 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(23 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Wednesday 26th January 2022
filed on: 8th, June 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 13th August 2021 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th August 2021 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 13th August 2021 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 28th March 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 29th March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 096012230005, created on Wednesday 7th October 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 096012230004, created on Monday 24th February 2020
filed on: 2nd, March 2020
| mortgage
|
Free Download
(58 pages)
|
AP01 |
New director appointment on Thursday 6th February 2020.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, January 2019
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st December 2018.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 29 Great George Street Bristol BS1 5QT
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th February 2018.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(211 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 096012230003, created on Friday 2nd December 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Charge 096012230001 satisfaction in full.
filed on: 1st, November 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th July 2016.
filed on: 4th, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 18th July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37-38 Margaret Street London W1G 0JF United Kingdom to Devonshire House Mayfair Place London W1J 8AJ on Monday 1st August 2016
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096012230002, created on Monday 4th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(57 pages)
|
AR01 |
Annual return made up to Friday 20th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, October 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 23rd, October 2015
| incorporation
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 096012230001, created on Friday 2nd October 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(44 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Tuesday 31st May 2016.
filed on: 23rd, June 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, June 2015
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 20th, May 2015
| incorporation
|
Free Download
(7 pages)
|