CS01 |
Confirmation statement with updates Tuesday 13th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On Thursday 30th November 2023 - new secretary appointed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106188690012, created on Monday 16th October 2023
filed on: 16th, October 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106188690011, created on Wednesday 17th May 2023
filed on: 24th, May 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 106188690010, created on Tuesday 2nd May 2023
filed on: 5th, May 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 13th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106188690009, created on Wednesday 1st February 2023
filed on: 20th, February 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 106188690008, created on Monday 6th June 2022
filed on: 9th, June 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 8th September 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 8th September 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th September 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106188690007, created on Friday 15th October 2021
filed on: 26th, October 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106188690006, created on Friday 30th April 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 13th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 13th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 York Avenue Ashley Down Bristol BS7 9LH England to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on Tuesday 5th May 2020
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106188690005, created on Friday 13th March 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106188690004, created on Thursday 29th August 2019
filed on: 7th, September 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106188690003, created on Monday 19th March 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 106188690001 satisfaction in full.
filed on: 21st, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106188690002, created on Monday 19th March 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 15th June 2017
filed on: 15th, June 2017
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106188690001, created on Friday 28th April 2017
filed on: 29th, April 2017
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 15th February 2017
filed on: 15th, February 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2017
| incorporation
|
Free Download
(40 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th February 2017
capital
|
|