AD01 |
Address change date: Wed, 22nd Mar 2023. New Address: C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP. Previous address: 31 College Green Bristol BS1 5TB England
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 7th Oct 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Oct 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 30th Jun 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Thu, 19th Nov 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Nov 2019. New Address: 31 College Green Bristol BS1 5TB. Previous address: Penthouse Back 15 Colston Street Bristol BS1 5AP England
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090083580001, created on Tue, 15th Oct 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Nov 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Nov 2018
filed on: 19th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Jan 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Apr 2018. New Address: Penthouse Back 15 Colston Street Bristol BS1 5AP. Previous address: Rodney House Clifton Down Road Clifton Bristol BS8 4AL
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Mar 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 26th Jul 2017. New Address: Rodney House Clifton Down Road Clifton Bristol BS8 4AL. Previous address: Rodney House Clifton Down Road Clifton Bristol BS8 4AL England
filed on: 26th, July 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Jul 2017. New Address: Rodney House Clifton Down Road Clifton Bristol BS8 4AL. Previous address: 37 Regent Street Clifton Bristol BS8 4HR England
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Jun 2016: 100.00 GBP
capital
|
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Feb 2016. New Address: 37 Regent Street Clifton Bristol BS8 4HR. Previous address: Dyrham Lodge Clifton Park Clifton Bristol Bristol BS8 3BY England
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 4th, July 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Sat, 4th Jul 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 13th Nov 2014: 30.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Apr 2014: 70.00 GBP
filed on: 26th, April 2015
| capital
|
Free Download
|
AD01 |
Address change date: Mon, 2nd Mar 2015. New Address: Dyrham Lodge Clifton Park Clifton Bristol Bristol BS8 3BY. Previous address: 13 Alma Vale Road Clifton Bristol United Kingdom
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th Jan 2015. New Address: 13 Alma Vale Road Clifton Bristol. Previous address: 13 13 Alma Vale Road Clifton Bristol BS8 2HL England
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed space resourcing LIMITEDcertificate issued on 19/01/15
filed on: 19th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Mon, 19th Jan 2015. New Address: 13 13 Alma Vale Road Clifton Bristol BS8 2HL. Previous address: 66 Shirehampton Road Bristol BS9 2DL United Kingdom
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 31st Dec 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 23rd Apr 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|