CS01 |
Confirmation statement with no updates 15th January 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 3rd December 2023
filed on: 3rd, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd December 2023 director's details were changed
filed on: 3rd, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd December 2023 director's details were changed
filed on: 3rd, December 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd December 2023
filed on: 3rd, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd December 2023 director's details were changed
filed on: 3rd, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England on 3rd December 2023 to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW
filed on: 3rd, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th December 2021: 481.15 GBP
filed on: 11th, May 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th January 2022
filed on: 16th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 19th, December 2021
|
resolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th December 2021
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2021
filed on: 17th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2020
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, October 2020
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 High Street Shirehampton Bristol BS11 0DW England on 23rd July 2020 to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 5th, May 2020
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th April 2020: 375.94 GBP
filed on: 24th, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 27th November 2019
filed on: 1st, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th October 2019
filed on: 30th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 22nd August 2019
filed on: 10th, September 2019
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd August 2019: 357.14 GBP
filed on: 10th, September 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 9th, September 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th November 2018
filed on: 22nd, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th November 2018
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th January 2019 director's details were changed
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th January 2019 director's details were changed
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th January 2019
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th January 2019
filed on: 17th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 11th January 2019 to 55 High Street Shirehampton Bristol BS11 0DW
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st January 2019 to 31st March 2019
filed on: 11th, January 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 20th, December 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th November 2018: 314.00 GBP
filed on: 18th, December 2018
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st May 2018: 230.00 GBP
filed on: 29th, May 2018
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 18th, May 2018
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2018
|
incorporation |
Free Download
(13 pages)
|