AP01 |
On March 1, 2024 new director was appointed.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2024 new director was appointed.
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: September 15, 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on September 1, 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on October 13, 2022
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates August 19, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 10, 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091914090003, created on November 22, 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(34 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
On September 15, 2021 new director was appointed.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 29, 2020
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 29, 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 14, 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 14, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On March 14, 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD England to Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on February 26, 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, December 2017
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 19, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 2, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on June 27, 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 27, 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091914090002, created on June 30, 2016
filed on: 30th, June 2016
| mortgage
|
Free Download
(54 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Eden House, Eden Office Park 82 Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St George's Hall Easton-in-Gordano Bristol BS20 0PX to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eden House, Eden Park Macrae Road Pill Bristol BS20 0DD England to Eden House, Eden Office Park, 82 Macrae Road Pill Bristol BS20 0DD on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 16, 2015
filed on: 17th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091914090001, created on July 6, 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(12 pages)
|
AP01 |
On January 1, 2015 new director was appointed.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 6th, January 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(23 pages)
|