AD01 |
Address change date: Fri, 6th Jan 2023. New Address: C/O Evelyn Partners Llp, Portwall Place Portwall Lane Bristol BS1 6NA. Previous address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
filed on: 6th, January 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Dec 2022 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 1st Oct 2021
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(18 pages)
|
TM01 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
Wed, 25th Nov 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Wed, 17th Jul 2019 new director was appointed.
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 17th Jul 2019 - the day director's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Apr 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Jan 2019 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Fri, 20th Jul 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Jul 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Jul 2018 - the day director's appointment was terminated
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Mar 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Mar 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Mar 2018 - the day director's appointment was terminated
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Mar 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. Previous address: Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sat, 1st Apr 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 4th Apr 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Apr 2014 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Mar 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 18th Mar 2016: 100.00 GBP
capital
|
|
CH01 |
On Tue, 15th Dec 2015 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Thu, 17th Dec 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Apr 2015. New Address: Victoria House Victoria Road Chelmsford Essex CM1 1JR. Previous address: 1 Gresham Street London EC2V 7BX
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 1st Apr 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 16th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Mar 2015 new director was appointed.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Feb 2015 - the day director's appointment was terminated
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Mar 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 100.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Mon, 2nd Sep 2013
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 8th Aug 2013 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 6th Jan 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 2nd Oct 2013. Old Address: 1 Gresham Street London England EC2X 7BX England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 3rd Sep 2013. Old Address: 3 Tenterden Street London W1S 1TD United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Mar 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(11 pages)
|
AP04 |
New secretary appointment on Tue, 10th Jul 2012
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 10th Jul 2012 - the day secretary's appointment was terminated
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 10th Jul 2012. Old Address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Apr 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Mar 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Mon, 6th Jun 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 3rd Jun 2011 - the day director's appointment was terminated
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Mar 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 21st Apr 2011. Old Address: Wey Court West Union Road Farnham Surrey GU9 7PT
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Oct 2010 new director was appointed.
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 13th Oct 2010 - the day director's appointment was terminated
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 27th Apr 2010: 100.00 GBP
filed on: 20th, May 2010
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Tue, 27th Apr 2010
filed on: 20th, May 2010
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, May 2010
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, May 2010
| resolution
|
Free Download
(19 pages)
|
AP01 |
On Fri, 30th Apr 2010 new director was appointed.
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 30th Apr 2010
filed on: 30th, April 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 30th Apr 2010. Old Address: Skanska Rm Psp Limited Maple Cross House, Denham Way Maple Cross Rickmansworth WD3 9SW United Kingdom
filed on: 30th, April 2010
| address
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, April 2010
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, April 2010
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(25 pages)
|