AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 3rd Aug 2023 - the day director's appointment was terminated
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, May 2023
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, May 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 29th Apr 2022. New Address: C/O Barnes Roffe Llp Hanbury Drive Leytonstone House London E11 1GA. Previous address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 25th Mar 2022 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jan 2022 - the day director's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Jan 2022 new director was appointed.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, December 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 2nd Jul 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Jul 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 25th Nov 2020. New Address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Previous address: 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL England
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Nov 2020. New Address: 10 C/O Bishop Fleming Llp Temple Back Bristol BS1 6FL. Previous address: 16 Queen Square Bristol BS1 4NT England
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Sep 2020
filed on: 15th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Sat, 5th Sep 2020. New Address: 16 Queen Square Bristol BS1 4NT. Previous address: Alliance House 12 Caxton Street London SW1H 0QL
filed on: 5th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, March 2020
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Tue, 25th Sep 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Sep 2018 - the day director's appointment was terminated
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 7th Aug 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 28th Nov 2017: 158810.00 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, February 2018
| resolution
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Tue, 13th Sep 2016 new director was appointed.
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
Fri, 8th Jan 2016 - the day director's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 1000.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 1000.00 GBP
filed on: 24th, June 2014
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, May 2014
| resolution
|
|
AP01 |
On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(7 pages)
|