MR01 |
Registration of charge 128289050002, created on Wed, 29th Nov 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 128289050001, created on Wed, 29th Nov 2023
filed on: 29th, November 2023
| mortgage
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Nov 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Nov 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom on Mon, 6th Nov 2023 to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jul 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 139 Wilbraham Road Manchester M14 7DS England on Mon, 25th Sep 2023 to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 19th Jul 2023
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 13th Jul 2023: 20000.00 GBP
filed on: 19th, July 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jul 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Jul 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 13th Jul 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Jul 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Apr 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 20th Apr 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Apr 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Apr 2023
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2020
| incorporation
|
Free Download
(10 pages)
|