CH01 |
On 2024-02-06 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-06 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-06
filed on: 6th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-20
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 2nd, March 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-04
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address St John's Court Easton Street High Wycombe HP11 1JX. Change occurred on 2022-06-27. Company's previous address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom.
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-04
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-10-01: 1606315.00 GBP
filed on: 25th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, September 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, September 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, September 2021
| accounts
|
Free Download
(156 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-02-04
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2020-02-28 to 2019-12-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-20
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Change occurred on 2020-11-25. Company's previous address: 16 Queen Square Bristol BS1 4NT United Kingdom.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-11-20 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-20 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-20 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-14
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-14
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-04-21 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-21 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-21 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-04-21 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Queen Square Bristol BS1 4NT. Change occurred on 2020-04-23. Company's previous address: 2 Kingdom Street London W2 6BD England.
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-04-21 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-04
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-16
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Goodman Derrick Llp, Fifth Floor 10 st. Bride Street London EC4A 4AD at an unknown date
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Kingdom Street London W2 6BD. Change occurred on 2019-03-27. Company's previous address: Fifth Floor 10 st. Bride Street London EC4A 4AD England.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-02-20
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-02-20
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, February 2019
| resolution
|
Free Download
(27 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2019-02-05: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|