CS01 |
Confirmation statement with updates 2024-02-23
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Change occurred on 2024-01-30. Company's previous address: 10 Temple Back Redcliffe Bristol BS1 6FL United Kingdom.
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-01-30
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jamie waller LIMITEDcertificate issued on 12/01/24
filed on: 12th, January 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 10 Temple Back Redcliffe Bristol BS1 6FL. Change occurred on 2024-01-12. Company's previous address: Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom.
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 31st, July 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-23
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-23
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-12-01
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-23
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 26th, June 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-23
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 3rd, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-23
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-23
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-06-20 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-07-31
filed on: 20th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-23
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Portwall Place Portwall Lane Bristol BS1 6NA. Change occurred on 2017-04-27. Company's previous address: C/O Case Dynamics Ltd the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-05-24 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-05-18
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-18
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-19
filed on: 19th, May 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Case Dynamics Ltd the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL. Change occurred on 2016-05-19. Company's previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-18
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-18
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(32 pages)
|