TM01 |
Director's appointment terminated on Thu, 21st Sep 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th May 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 14th Feb 2017: 14665.46 GBP
filed on: 23rd, May 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, May 2017
| resolution
|
Free Download
(34 pages)
|
AP01 |
On Tue, 18th Apr 2017 new director was appointed.
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2017
| capital
|
Free Download
|
AP01 |
On Tue, 14th Feb 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Feb 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Aug 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from One America Square Crosswall London EC3N 2SG England on Tue, 2nd Aug 2016 to 6th Floor 60 Gracechurch Street London EC3V 0HR
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 9655.43 GBP
capital
|
|
CH04 |
Secretary's name changed on Mon, 7th Mar 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England on Mon, 7th Mar 2016 to One America Square Crosswall London EC3N 2SG
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 100 Cannon Street London EC4N 6EU on Wed, 2nd Mar 2016 to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 13th Aug 2015: 9655.43 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Religare House Cannon Street London EC4N 6EU England on Wed, 3rd Sep 2014 to 100 Cannon Street London EC4N 6EU
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 3rd Sep 2014: 9655.43 GBP
capital
|
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 9466.28 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 9655.43 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 14th, August 2014
| document replacement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th Mar 2014. Old Address: 100 Cannon Street London EC4N 6EU
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th Mar 2014. Old Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 28th Mar 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 11th Oct 2013: 12200.00 GBP
filed on: 13th, December 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 1st Oct 2013
filed on: 18th, October 2013
| capital
|
Free Download
(8 pages)
|
AP04 |
On Fri, 18th Oct 2013, company appointed a new person to the position of a secretary
filed on: 18th, October 2013
| officers
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, October 2013
| resolution
|
|
AD01 |
Company moved to new address on Fri, 18th Oct 2013. Old Address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(22 pages)
|