AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th December 2020 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th November 2020 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th September 2020 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 27th July 2020
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th November 2019
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th January 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2017
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(33 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th March 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG England on 30th November 2016 to Begbroke Science Park Begbroke Science Park, Begbroke Hill Yarnton Kidlington OX5 1PF
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 17th June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd June 2016
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Lessar Avenue London SW4 9HW United Kingdom on 16th July 2015 to C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(31 pages)
|