CH01 |
On Mon, 21st Aug 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Aug 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 23rd May 2023: 1904.00 GBP
filed on: 10th, July 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2023
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, July 2023
| incorporation
|
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, February 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 6th Jan 2023 - 1900.00 GBP
filed on: 1st, February 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 16th, January 2023
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Jan 2023
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094249800002, created on Fri, 11th Sep 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 31 College Green Bristol BS1 5TB England on Wed, 27th Feb 2019 to Colston Tower Colston Street Bristol BS1 4XE
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 31 College Green 31 College Green Bristol BS1 5TB England on Tue, 31st May 2016 to 31 College Green Bristol BS1 5TB
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on Fri, 27th May 2016 to 31 College Green 31 College Green Bristol BS1 5TB
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094249800001, created on Sat, 31st Oct 2015
filed on: 6th, November 2015
| mortgage
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 2000.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Feb 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Feb 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Feb 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Thu, 5th Feb 2015: 100.00 GBP
capital
|
|