AA |
Full accounts data made up to Friday 30th June 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(27 pages)
|
AA01 |
Accounting period extended to Friday 30th June 2023. Originally it was Saturday 31st December 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Wednesday 20th October 2021
filed on: 2nd, November 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, November 2021
| incorporation
|
Free Download
(19 pages)
|
SH01 |
109.89 GBP is the capital in company's statement on Wednesday 20th January 2021
filed on: 2nd, November 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, November 2021
| resolution
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st July 2020
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st July 2020
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 9th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to The Hub, 500 Park Avenue Aztec West Almondsbury Bristol BS32 4RZ at an unknown date
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to The Hub 500 Park Avenue, Aztec West Almondsbury Bristol BS32 4RZ
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 14th June 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st July 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd November 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd November 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd November 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from The Hub 500 Park Avenue Almondsbury Bristol BS32 4TR England to The Hub 500 Park Avenue, Aztec West Almondsbury Bristol BS32 4RZ on Tuesday 5th September 2017
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 170 Aztec West Bristol England BS32 4TN England to The Hub 500 Park Avenue Almondsbury Bristol BS32 4TR on Wednesday 19th July 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 13th October 2016
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 25th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD at an unknown date
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th April 2016.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2016
| incorporation
|
Free Download
(18 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|