CS01 |
Confirmation statement with no updates Tue, 26th Mar 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 14th Nov 2018
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, December 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Mar 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 10th Sep 2013. Old Address: 14 Withey Close West Westbury on Trym Bristol BS9 3SX United Kingdom
filed on: 10th, September 2013
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2013
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084623220002
filed on: 19th, June 2013
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 084623220001
filed on: 14th, June 2013
| mortgage
|
Free Download
(30 pages)
|
CERTNM |
Company name changed red vortex LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, June 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 10th Jun 2013
filed on: 10th, June 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, May 2013
| resolution
|
Free Download
(24 pages)
|
AP01 |
On Wed, 15th May 2013 new director was appointed.
filed on: 15th, May 2013
| officers
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, April 2013
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, April 2013
| resolution
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Thu, 28th Mar 2013: 100.00 GBP
filed on: 4th, April 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(31 pages)
|