CS01 |
Confirmation statement with no updates Tuesday 21st November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 5th Floor Halo Counterslip Bristol BS1 6AJ. Change occurred at an unknown date. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG England.
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Fourth Floor St James House St James' Square Cheltenham GL50 3PR. Change occurred on Monday 21st June 2021. Company's previous address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 21st November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st November 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 4th September 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 16th November 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 21st November 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st May 2016
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ. Change occurred on Tuesday 3rd May 2016. Company's previous address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
CH01 |
On Tuesday 24th November 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th November 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Thursday 26th November 2015) of a secretary
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 26th November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Wednesday 21st May 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT. Change occurred on Thursday 31st July 2014. Company's previous address: 34 Dover Street 5Th Floor London W1S 4NG.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st November 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 21st November 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd July 2013.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd July 2013.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2012
| incorporation
|
Free Download
(23 pages)
|