TM01 |
20th December 2023 - the day director's appointment was terminated
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 22nd June 2023 director's details were changed
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2023 director's details were changed
filed on: 22nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2023 director's details were changed
filed on: 15th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2023 director's details were changed
filed on: 14th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 9th, May 2023
|
accounts |
Free Download
(15 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st December 2022: 7.06 GBP
filed on: 21st, March 2023
|
capital |
Free Download
(6 pages)
|
AD01 |
Address change date: 15th March 2023. New Address: 1 Victoria Street Bristol BS1 6AA. Previous address: 14 Greenway Farm, Bath Road Wick Bristol Gloucestershire BS30 5RL United Kingdom
filed on: 15th, March 2023
|
address |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st December 2022: 7.06 GBP
filed on: 15th, February 2023
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, January 2023
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, January 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, January 2023
|
incorporation |
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2023
|
capital |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st December 2022: 7.06 GBP
filed on: 3rd, January 2023
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st December 2022
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
21st December 2022 - the day director's appointment was terminated
filed on: 23rd, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 28th February 2022: 7.47 GBP
filed on: 11th, March 2022
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, February 2022
|
incorporation |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 25th, February 2022
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2022
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th February 2022
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
18th February 2022 - the day director's appointment was terminated
filed on: 22nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 7th June 2021 director's details were changed
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 24th, December 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th December 2020: 5.40 GBP
filed on: 17th, December 2020
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2021 to 31st December 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th October 2020: 4.84 GBP
filed on: 2nd, November 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On 14th June 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd June 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd June 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd June 2020. New Address: 14 Greenway Farm, Bath Road Wick Bristol Gloucestershire BS30 5RL. Previous address: Flat 13, Berkeley House Charlotte Street Bristol BS1 5PY England
filed on: 23rd, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 23rd June 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th June 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, April 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 20th April 2020
filed on: 27th, April 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th December 2019
filed on: 20th, December 2019
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th August 2019: 4.82 GBP
filed on: 13th, September 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 12th, September 2019
|
resolution |
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, July 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 18th July 2019 director's details were changed
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2018 to 1st April 2019
filed on: 15th, March 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th August 2018: 3.65 GBP
filed on: 10th, October 2018
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, October 2018
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 29th June 2018
filed on: 7th, August 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 3.53 GBP
filed on: 7th, August 2018
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 7th, August 2018
|
resolution |
Free Download
(1 page)
|
AD01 |
Address change date: 6th July 2018. New Address: Flat 13, Berkeley House Charlotte Street Bristol BS1 5PY. Previous address: 4 Cranhill Road Bath BA1 2YF United Kingdom
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 5th April 2018: 1.00 GBP
filed on: 6th, April 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2017
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 20th November 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|