CS01 |
Confirmation statement with updates 16th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 24th September 2021
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 18th May 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th May 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 17th, August 2023
| resolution
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Venaspace Exeter 72 Paris Street Exeter EX1 2JY England on 28th July 2023 to Woodwater House Pynes Hill Exeter Devon EX2 5WR
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
AP04 |
On 26th July 2023, company appointed a new person to the position of a secretary
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, June 2023
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2023
| incorporation
|
Free Download
(38 pages)
|
TM01 |
Director's appointment terminated on 18th May 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th May 2023: 166.27 GBP
filed on: 9th, June 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2023: 135.65 GBP
filed on: 31st, May 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Distil Ai at the Generator the Quay Exeter Devon EX2 4AN England on 3rd March 2023 to Venaspace Exeter 72 Paris Street Exeter EX1 2JY
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(36 pages)
|
AP02 |
New person appointed on 24th September 2021 to the position of a member
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th September 2021: 74.43 GBP
filed on: 13th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th July 2021: 63.53 GBP
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th June 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom on 21st July 2021 to Distil Ai at the Generator the Quay Exeter Devon EX2 4AN
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st April 2021: 58.38 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 10th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th June 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st March 2019: 52.63 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2019: 51.32 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2017
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th February 2019: 25.00 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd January 2018: 50.00 GBP
filed on: 1st, August 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 1st November 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2016
filed on: 16th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th September 2016: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 26th June 2015: 100.00 GBP
capital
|
|