AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th October 2022
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 1st December 2022
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 13th October 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st September 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, August 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 27th July 2021.
filed on: 8th, August 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
135453.00 GBP is the capital in company's statement on Thursday 29th July 2021
filed on: 4th, August 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
129963.00 GBP is the capital in company's statement on Thursday 29th July 2021
filed on: 29th, July 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
135453.00 GBP is the capital in company's statement on Thursday 29th July 2021
filed on: 29th, July 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
126405.00 GBP is the capital in company's statement on Thursday 29th July 2021
filed on: 29th, July 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 26th July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 26th July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 26th July 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 18th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 14th December 2020.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Frost Wiltshire Llp, Unit 1 Folly Road Latteridge Bristol BS37 9TZ England to Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road Latteridge Bristol BS37 9TZ on Tuesday 3rd September 2019
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA England to Frost Wiltshire Llp, Unit 1 Folly Road Latteridge Bristol BS37 9TZ on Tuesday 3rd September 2019
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th November 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 57-60 Charlotte Road London EC2A 3QT to C/O Frost Wiltshire Llp Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA on Friday 19th February 2016
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th December 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100005.00 GBP is the capital in company's statement on Friday 16th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
100005.00 GBP is the capital in company's statement on Friday 4th April 2014
filed on: 28th, April 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, April 2014
| resolution
|
Free Download
(21 pages)
|
AD01 |
Change of registered office on Friday 28th February 2014 from Flat 4 13 Albert Square London SW8 1BT
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th January 2014.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 9th January 2014 - new secretary appointed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 18th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 30th September 2013.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th September 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th September 2013.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2012
| incorporation
|
Free Download
(18 pages)
|