AP01 |
New director appointment on Thursday 7th March 2024.
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th March 2024
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th March 2024.
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA. Change occurred on Friday 8th March 2024. Company's previous address: The Old Courthouse 60a London Road Grantham NG31 6HR England.
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 23rd August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Old Courthouse 60a London Road Grantham NG31 6HR. Change occurred on Monday 31st July 2023. Company's previous address: 18 Badminton Road Bristol BS16 6BQ United Kingdom.
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th June 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 6th June 2023
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 6th June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th June 2023.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th June 2023.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th June 2023.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 31st October 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 31st October 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, December 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, December 2021
| incorporation
|
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, July 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tuesday 27th April 2021
filed on: 19th, July 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, July 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, July 2021
| incorporation
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 18 Badminton Road Bristol BS16 6BQ. Change occurred on Monday 7th December 2020. Company's previous address: Knightwood Court Mead Road Bristol BS34 8PS England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 9th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th December 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th October 2018
filed on: 4th, October 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 25th September 2018
filed on: 25th, September 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st November 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th November 2017
filed on: 10th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Knightwood Court Mead Road Bristol BS34 8PS. Change occurred on Friday 25th August 2017. Company's previous address: 119 Regent Street Kingswood Bristol BS15 8LJ United Kingdom.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th March 2017
filed on: 25th, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
22.00 GBP is the capital in company's statement on Thursday 16th March 2017
filed on: 25th, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Thursday 16th March 2017
filed on: 25th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 21st February 2017
filed on: 21st, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 12th July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2015
| incorporation
|
Free Download
(21 pages)
|