CH01 |
On Thursday 24th August 2023 director's details were changed
filed on: 27th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th August 2023 director's details were changed
filed on: 27th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th March 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th March 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 20th March 2023 secretary's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from F5a the Foundry Beehive Yard Walcot Street Bath BA1 5BT England to 21 Old Bond Street Bath BA1 1BP on Friday 4th December 2020
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Carpenter House Broad Quay Bath BA1 1UD England to F5a the Foundry Beehive Yard Walcot Street Bath BA1 5BT on Wednesday 2nd January 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cambridge House Henry Street Bath Somerset BA1 1JS United Kingdom to Carpenter House Broad Quay Bath BA1 1UD on Tuesday 31st July 2018
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 6th September 2017.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Future Space Desacc Emea, Uwe North Gate Filton Road Bristol BS34 8RB United Kingdom to Cambridge House Henry Street Bath Somerset BA1 1JS on Wednesday 13th September 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 24th April 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 24th April 2017 secretary's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 24th April 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Future Space Uwe North Gate Filton Road Stoke Gifford Bristol BS34 8QZ United Kingdom to Future Space Desacc Emea, Uwe North Gate Filton Road Bristol BS34 8RB on Thursday 24th November 2016
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom to Future Space Uwe North Gate Filton Road Stoke Gifford Bristol BS34 8QZ on Tuesday 8th November 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 10th May 2016 secretary's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 10th May 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th May 2016 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 31 st. Thomas Road Launceston Cornwall PL15 8DA to 1 Friary Temple Quay Bristol BS1 6EA on Wednesday 13th January 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th April 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 16th April 2015 secretary's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 16th April 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 10th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 10th June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Friday 29th November 2013 secretary's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 29th November 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 10th June 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 10th June 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Monday 30th April 2012 secretary's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th April 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th April 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th February 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 6th March 2012 from Suite 2 Sheers Barton Lawhitton Launceston Cornwall PL15 9NJ United Kingdom
filed on: 6th, March 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th February 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 10th June 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 10th June 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 4th May 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th May 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 4th May 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 11th March 2010 from Tor Down House Belstone Okehampton Devon EX20 1QY United Kingdom
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2009
| incorporation
|
Free Download
(12 pages)
|