RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 29th, March 2023
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 24/03/23
filed on: 27th, March 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, March 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 27th, March 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 27th March 2023: 1.09 GBP
filed on: 27th, March 2023
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th March 2023: 1094003.00 GBP
filed on: 24th, March 2023
| capital
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, December 2022
| accounts
|
Free Download
(228 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 16th, December 2021
| accounts
|
Free Download
(218 pages)
|
TM01 |
Director's appointment terminated on 27th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th August 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, April 2021
| accounts
|
Free Download
(256 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 6th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th January 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 16th, December 2019
| accounts
|
Free Download
(170 pages)
|
AP01 |
New director was appointed on 18th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 4th, January 2019
| accounts
|
Free Download
(210 pages)
|
CH01 |
On 18th October 2017 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN on 10th May 2018 to Level 12 the Shard 32 London Bridge Street London England SE1 9SG
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 14th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 12th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 30th October 2017: 1094001.00 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, October 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, October 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/10/17
filed on: 30th, October 2017
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th August 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st May 2016: 1094001.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 29th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th October 2015
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 25th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 20th January 2014
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 31st July 2012
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2012 to 31st March 2012
filed on: 16th, February 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|