CS01 |
Confirmation statement with no updates Wednesday 17th January 2024
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th January 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 099549880001 satisfaction in full.
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on Wednesday 14th September 2022
filed on: 14th, September 2022
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed trym holdings LIMITEDcertificate issued on 26/04/22
filed on: 26th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, April 2022
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 099549880003, created on Tuesday 22nd February 2022
filed on: 28th, February 2022
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Monday 17th January 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099549880002, created on Friday 12th November 2021
filed on: 16th, November 2021
|
mortgage |
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th January 2021
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 099549880001, created on Monday 26th October 2020
filed on: 28th, October 2020
|
mortgage |
Free Download
(22 pages)
|
AA01 |
Previous accounting period extended from Monday 30th September 2019 to Tuesday 31st December 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th January 2020
filed on: 19th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th January 2019
filed on: 20th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th January 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Friday 30th September 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Monday 29th February 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 2 Westbury Court Church Road Westbury on Trym Bristol BS9 3EQ England to Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on Wednesday 25th January 2017
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 4th, October 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
372.00 GBP is the capital in company's statement on Wednesday 6th July 2016
filed on: 21st, September 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, September 2016
|
resolution |
Free Download
|
CERTNM |
Company name changed bettws developments LIMITEDcertificate issued on 29/02/16
filed on: 29th, February 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2016
|
incorporation |
Free Download
|