RESOLUTIONS |
Securities allotment resolution
filed on: 11th, November 2023
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th Oct 2023: 224.91 GBP
filed on: 8th, November 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 14th Sep 2020 - the day director's appointment was terminated
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 28th Mar 2018. New Address: Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR. Previous address: C/O Business Control Limited Frome Road Odd Down Bath BA2 2PP England
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Mar 2018. New Address: C/O Business Control Limited Frome Road Odd Down Bath BA2 2PP. Previous address: Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 2nd Nov 2016. New Address: Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR. Previous address: Avc House 21 Northampton Lane Swansea SA1 4EH
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, June 2016
| resolution
|
Free Download
(25 pages)
|
SH02 |
Sub-division of shares on Thu, 29th Oct 2015
filed on: 7th, June 2016
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, June 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 119.00 GBP
filed on: 7th, June 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sat, 31st Oct 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 31st Oct 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Oct 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 13th Jul 2014: 100.00 GBP
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Oct 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 3rd Oct 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 5th Sep 2014. New Address: Avc House 21 Northampton Lane Swansea SA1 4EH. Previous address: C/O Clive Atkins & Co 60 Mansel Street Swansea SA1 5TF
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|