PSC07 |
Cessation of a person with significant control December 20, 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Equity House Blackbrook Park Avenue Taunton Somerset TA1 2PX on December 22, 2023
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 20, 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 20, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 20, 2023 new director was appointed.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2023 new director was appointed.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 24, 2020: 1.40 GBP
filed on: 17th, August 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 29, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, July 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from July 31, 2018 to November 30, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 14, 2018: 1.35 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 29, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 18, 2016: 1.32 GBP
filed on: 17th, January 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 4, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on July 26, 2016: 1.15 GBP
capital
|
|
AP01 |
On May 18, 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Stone Buildings Lincoln's Inn London WC2A 3TA to 6th Floor One London Wall London EC2Y 5EB on April 21, 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 10, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on August 6, 2015: 1.15 GBP
capital
|
|
AP01 |
On July 28, 2015 new director was appointed.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 10, 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 10, 2014
filed on: 17th, November 2014
| document replacement
|
Free Download
(16 pages)
|
AD03 |
Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 14, 2014: 1.15 GBP
filed on: 1st, October 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on June 19, 2014
filed on: 1st, October 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, October 2014
| resolution
|
|
SH01 |
Capital declared on June 10, 2014: 1.10 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On July 11, 2013 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 10, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 8, 2014: 1.05 GBP
capital
|
|
SH01 |
Capital declared on June 9, 2014: 1.05 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, June 2014
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 16, 2014
filed on: 10th, June 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 10, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 13, 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 13, 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(36 pages)
|