CS01 |
Confirmation statement with no updates 19th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(44 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th January 2023
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 2 Temple Back East Temple Quay Bristol BS1 6EG. Previous address: C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW England
filed on: 12th, October 2022
| address
|
Free Download
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW at an unknown date
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th November 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th November 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(40 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW at an unknown date
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 29th January 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 29th January 2021. New Address: Focus House Ham Road Shoreham-by-Sea BN43 6PA. Previous address: One Eagle Place London SW1Y 6AF United Kingdom
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2021 to 30th November 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, March 2020
| resolution
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 124746590001, created on 2nd March 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(61 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2020
| incorporation
|
Free Download
(24 pages)
|