CS01 |
Confirmation statement with no updates Mon, 11th Mar 2024
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jun 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Jun 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2023
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 28th Feb 2023 new director was appointed.
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ England on Thu, 23rd Dec 2021 to 25 King Street Bristol BS1 4PB
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from Sgl Unit 12, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN United Kingdom on Fri, 12th Mar 2021 to Suite 1C, the Crescent Centre Temple Back Bristol BS1 6EZ
filed on: 12th, March 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 11th Mar 2021 new director was appointed.
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 11th Mar 2021 new director was appointed.
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Mar 2021
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Mar 2021
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Mar 2021
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Nov 2020 new director was appointed.
filed on: 20th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Nov 2020
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 30th Jun 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Dec 2019 director's details were changed
filed on: 18th, December 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Jun 2019 from Sun, 31st Mar 2019
filed on: 2nd, September 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 5th Apr 2019 new director was appointed.
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Mar 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Fleet Place London EC4M 7rd England on Tue, 30th Jan 2018 to Sgl Unit 12, Fulcrum 2 Solent Way Whiteley Fareham PO15 7FN
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 26th Jan 2018
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 26th May 2017: 741798.00 GBP
filed on: 21st, June 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2017
|
resolution |
Free Download
(12 pages)
|
MR01 |
Registration of charge 106515970001, created on Fri, 26th May 2017
filed on: 9th, June 2017
|
mortgage |
Free Download
(119 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, March 2017
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed archive bidco LIMITEDcertificate issued on 09/03/17
filed on: 9th, March 2017
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2017
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Capital declared on Fri, 3rd Mar 2017: 1.00 GBP
|
capital |
|