MR01 |
Registration of charge 114015940007, created on 15th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114015940006, created on 18th October 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 114015940005, created on 27th September 2022
filed on: 27th, September 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114015940004, created on 18th February 2022
filed on: 18th, February 2022
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 19th November 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th November 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th November 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jasmine Farmhouse Jasmine Lane Claverham Bristol North Somerset BS49 4PY England on 30th November 2021 to 15 Grange Park Westbury-on-Trym Bristol BS9 4BU
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114015940003, created on 16th June 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114015940002, created on 30th August 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 114015940001, created on 30th August 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th June 2018
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th June 2018
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th June 2019
filed on: 9th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 25th, February 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th October 2018: 100.00 GBP
filed on: 11th, October 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2018
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 6th June 2018: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|