CS01 |
Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Mon, 10th Jul 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Jul 2017
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075828590001, created on Wed, 29th Apr 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Mar 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Apr 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Aug 2017. New Address: First Floor 10 Temple Back Bristol BS1 6FL. Previous address: First Floor 10 Temple Back Bristol BS1 6FL England
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd Aug 2017. New Address: First Floor 10 Temple Back Bristol BS1 6FL. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Aug 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2017
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, July 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD04 |
Registers new location: 20-22 Bedford Row London WC1R 4JS.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 27th Apr 2016: 469.34 GBP
capital
|
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, November 2015
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2015
| capital
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, November 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 30th Sep 2015 - 469.34 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(5 pages)
|
TM01 |
Wed, 30th Sep 2015 - the day director's appointment was terminated
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Mon, 7th Apr 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, February 2014
| resolution
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, November 2013
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Sat, 31st Mar 2012
filed on: 27th, August 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, August 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 31st Mar 2012: 741.00 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, August 2013
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, August 2013
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Oct 2012 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Mar 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(8 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, April 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Apr 2012 new director was appointed.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Jan 2012 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2011: 701.00 GBP
filed on: 9th, January 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 5th Jan 2012. Old Address: Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom
filed on: 5th, January 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 29th Jun 2011. Old Address: Cleveland House Sydney Road Bath BA2 6NR United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2011
| incorporation
|
Free Download
(22 pages)
|