CS01 |
Confirmation statement with no updates January 11, 2024
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 8, 2024 new director was appointed.
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2024
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2023
filed on: 11th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(28 pages)
|
AP03 |
Appointment (date: August 4, 2022) of a secretary
filed on: 4th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2022
filed on: 26th, April 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(28 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Spike Island 133 Cumberland Road Bristol BS1 6UX. Change occurred on August 18, 2020. Company's previous address: Unit 58, Spike Island Artspace Ltd, 133 Cumberland Road Bristol BS1 6UX England.
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On July 20, 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 20, 2020 director's details were changed
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 20, 2020 director's details were changed
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 7, 2020 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(21 pages)
|
CH01 |
On November 18, 2019 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 18, 2019 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2019
filed on: 16th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 13, 2019 new director was appointed.
filed on: 11th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 22, 2019 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 26, 2019 new director was appointed.
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 58, Spike Island Artspace Ltd, 133 Cumberland Road Bristol BS1 6UX. Change occurred on March 23, 2018. Company's previous address: Spike Island, 133 Cumberland Road Bristol BS1 6UX England.
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, March 2018
|
resolution |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, February 2018
|
resolution |
Free Download
(26 pages)
|
AD01 |
New registered office address Spike Island, 133 Cumberland Road Bristol BS1 6UX. Change occurred on February 19, 2018. Company's previous address: 1 Sandford Road Sandford Road Bristol BS8 4QG England.
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 3, 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Sandford Road Sandford Road Bristol BS8 4QG. Change occurred on July 31, 2017. Company's previous address: 27 Mortimer Street London W1T 3BL United Kingdom.
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2017
|
incorporation |
Free Download
(31 pages)
|