AA |
Full accounts data made up to March 31, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
On August 16, 2022 new director was appointed.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 11, 2022 new director was appointed.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
On October 7, 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 28, 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 15th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On September 28, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088452710002, created on July 21, 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF. Change occurred on June 19, 2017. Company's previous address: 1 Kingsway London WC2B 6AN.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On June 2, 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Kingsway London WC2B 6AN. Change occurred on June 15, 2017. Company's previous address: The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England.
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 2, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF. Change occurred on June 9, 2017. Company's previous address: 21 st. Thomas Street Bristol BS1 6JS.
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 2, 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: May 23, 2017) of a secretary
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, March 2017
| incorporation
|
Free Download
|
TM02 |
Termination of appointment as a secretary on February 22, 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 17, 2015) of a secretary
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 18, 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 088452710001, created on January 28, 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to January 31, 2015 (was March 31, 2015).
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 22nd, April 2015
| officers
|
|
AD01 |
New registered office address 21 st. Thomas Street Bristol BS1 6JS. Change occurred on April 15, 2015. Company's previous address: Kirkland & Ellis International Llp 30 st Mary Axe London EC3A 8AF.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, November 2014
| resolution
|
|
AD01 |
New registered office address Kirkland & Ellis International Llp 30 St Mary Axe London EC3A 8AF. Change occurred on November 11, 2014. Company's previous address: Woodington House Woodington Road East Wellow Romsey Hampshire SO51 6DQ United Kingdom.
filed on: 11th, November 2014
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 27, 2014
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2014
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2014
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 27, 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 14, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|