PSC04 |
Change to a person with significant control February 5, 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on February 5, 2024
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 11, 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from November 30, 2022 to March 31, 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110889230004, created on March 28, 2023
filed on: 31st, March 2023
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 20th, August 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, April 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, April 2022
| incorporation
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, April 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 20, 2021
filed on: 20th, July 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on July 20, 2021
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 20, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110889230003, created on May 25, 2021
filed on: 27th, May 2021
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Hamilton House 80 Stokes Croft Bristol BS1 3QY England to Bath House 6-8 Bath Street Bristol BS1 6HL on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110889230002, created on June 22, 2018
filed on: 25th, June 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 110889230001, created on June 13, 2018
filed on: 13th, June 2018
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2017
| incorporation
|
Free Download
(30 pages)
|