TM01 |
Director's appointment was terminated on February 28, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, October 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 6, 2022: 14972.60 GBP
filed on: 6th, October 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 28, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7&8 Cribbs Causeway Centre the Laurels Cribbs Causeway Bristol BS10 7TT. Change occurred on April 25, 2022. Company's previous address: 9 st Andrew's Trading Estate Third Way Avonmouth Bristol BS11 9YE England.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103810830004, created on January 25, 2022
filed on: 27th, January 2022
| mortgage
|
Free Download
(39 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 19, 2021: 13039.20 GBP
filed on: 6th, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, December 2021
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, December 2021
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, December 2021
| resolution
|
Free Download
(3 pages)
|
CH01 |
On March 15, 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 11, 2020: 7733.40 GBP
filed on: 7th, July 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, May 2020
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, May 2020
| incorporation
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 24, 2020: 6133.30 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 27, 2020: 7733.30 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 2, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103810830003, created on October 1, 2019
filed on: 18th, October 2019
| mortgage
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on September 16, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, August 2019
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 24, 2019: 4813.30 GBP
filed on: 26th, July 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 24, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 24, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, October 2018
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 4, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, June 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2018
| resolution
|
Free Download
(26 pages)
|
AP01 |
On May 4, 2018 new director was appointed.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 4, 2018: 2826.60 GBP
filed on: 17th, May 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to September 30, 2017 (was December 31, 2017).
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 st Andrew's Trading Estate Third Way Avonmouth Bristol BS11 9YE. Change occurred on December 19, 2017. Company's previous address: 93-95 Gloucester Place London W1U 6JQ.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 22, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103810830002, created on September 22, 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 103810830001, created on September 22, 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(35 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 93-95 Gloucester Place London W1U 6JQ. Change occurred on September 19, 2017. Company's previous address: 163 Cyncoed Road Cardiff CF23 6AG United Kingdom.
filed on: 19th, September 2017
| address
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2017: 718.80 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on March 6, 2017
filed on: 28th, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 6, 2017: 1000.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 6, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2017
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 16th, March 2017
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, December 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 2, 2016
filed on: 2nd, December 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 17, 2016: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|