RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 2nd, January 2024
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 21st Nov 2023
filed on: 10th, December 2023
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2023
| incorporation
|
Free Download
(54 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, December 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, December 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA England on Tue, 3rd Sep 2019 to Frost Wiltshire Llp, Unit 1 Green Farm Business Park, Folly Road Latteridge Bristol BS37 9TZ
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Frost Wiltshire Llp, Unit 1 Green Farm Business Park, Folly Road Latteridge Bristol BS37 9TZ England on Tue, 3rd Sep 2019 to Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road Latteridge Bristol BS37 9TZ
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 12th Jun 2019 secretary's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 12th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Jun 2017
filed on: 18th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Brickhouse Horse Street Chipping Sodbury Bristol BS37 6DA England on Tue, 16th May 2017 to Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Conifers Filton Road Hambrook Bristol BS16 1QG on Mon, 24th Apr 2017 to 21 Brickhouse Horse Street Chipping Sodbury Bristol BS37 6DA
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 2nd Jun 2016: 1250.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Sep 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 1250.00 GBP
capital
|
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Sep 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 29th Sep 2014: 1250.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 7th Nov 2013: 10250.00 GBP
filed on: 11th, September 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 9th Dec 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Dec 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Sep 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 18th Oct 2013: 1000.00 GBP
capital
|
|
AP01 |
On Thu, 10th Oct 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Sep 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Sep 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 17th Sep 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jan 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return drawn up to Tue, 10th Feb 2009 with complete member list
filed on: 10th, February 2009
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, October 2008
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed oomph consultancy LIMITEDcertificate issued on 21/10/08
filed on: 21st, October 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/05/2008 from 33 seymour avenue bristol BS7 9HH
filed on: 2nd, May 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 2nd, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(18 pages)
|