SH19 |
Statement of Capital on 10th November 2023: 101.00 GBP
filed on: 10th, November 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, November 2023
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/11/23
filed on: 10th, November 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 10th, November 2023
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th September 2023: 8574334.00 GBP
filed on: 29th, September 2023
| capital
|
Free Download
(4 pages)
|
TM01 |
9th August 2023 - the day director's appointment was terminated
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 114330530001 in full
filed on: 26th, July 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
9th June 2023 - the day director's appointment was terminated
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2022
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th November 2022. New Address: 5 New Street Square London EC4A 3TW. Previous address: 80 Cheapside London EC2V 6EE England
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 4th November 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
4th November 2022 - the day director's appointment was terminated
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: The Pavilions Bridgwater Road Bristol BS13 8FD. Previous address: The Pavilions Bridgewater Road Bristol BS13 8FD England
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th July 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 27th September 2021
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: 27th September 2021. New Address: 80 Cheapside London EC2V 6EE. Previous address: 21 - 26 Garlick Hill London EC4V 2AU England
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Pavilions Bridgewater Road Bristol BS13 8FD at an unknown date
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Pavilions Bridgewater Road Bristol BS13 8FD at an unknown date
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 30th October 2020
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th October 2020
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th April 2021
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd April 2021 - the day director's appointment was terminated
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 7th April 2020
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd March 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
19th September 2019 - the day director's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th September 2019. New Address: 21 - 26 Garlick Hill London EC4V 2AU. Previous address: 21 Great Winchester Street London EC2N 2JA United Kingdom
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114330530001, created on 18th February 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 14th January 2019
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2019
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2019
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2019 to 30th September 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2018
| resolution
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2018
| incorporation
|
Free Download
(12 pages)
|