AA |
Accounts for a small company made up to 2023-01-31
filed on: 6th, December 2023
|
accounts |
Free Download
(17 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ at an unknown date
filed on: 17th, October 2023
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ at an unknown date
filed on: 17th, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-17
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-24
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-01-31
filed on: 30th, January 2023
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2021-11-29
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-29
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-01-31
filed on: 3rd, November 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT United Kingdom to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ on 2021-04-08
filed on: 8th, April 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-26
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-26
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-01-31
filed on: 5th, February 2021
|
accounts |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2020
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 15th, August 2020
|
incorporation |
Free Download
|
TM01 |
Director appointment termination date: 2020-05-31
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-31
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-31
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-31
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-01-31
filed on: 5th, November 2019
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to 2018-01-31
filed on: 10th, January 2019
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2018-12-19
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-19
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-29
filed on: 29th, November 2018
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-10-31 to 2018-01-31
filed on: 15th, October 2018
|
accounts |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT at an unknown date
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-22
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-08-22
filed on: 30th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-10-31
filed on: 7th, August 2018
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2018-06-27
filed on: 29th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-27
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-03-28: 12014.47 GBP
filed on: 21st, May 2018
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 26th, April 2018
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2018-02-28: 12014.24 GBP
filed on: 27th, March 2018
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2018-02-09: 12009.28 GBP
filed on: 9th, March 2018
|
capital |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2017-11-29
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-10-31
filed on: 8th, August 2017
|
accounts |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 21st, June 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-12-16: 12008.62 GBP
filed on: 4th, May 2017
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 23rd, March 2017
|
resolution |
Free Download
(55 pages)
|
AA |
Group of companies' accounts made up to 2015-10-31
filed on: 3rd, August 2016
|
accounts |
Free Download
(33 pages)
|
CH01 |
On 2016-07-18 director's details were changed
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-07-18 director's details were changed
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Windmill Business Park Kenn North Somerset BS21 6SR to 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT on 2016-07-18
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, June 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2016-05-20: 11995.35 GBP
filed on: 17th, June 2016
|
capital |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-10-14 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, August 2015
|
incorporation |
Free Download
(54 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, August 2015
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-10-31
filed on: 10th, July 2015
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-04-24 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
TM01 |
Director appointment termination date: 2015-02-27
filed on: 5th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-27
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-01-30: 11989.44 GBP
filed on: 22nd, February 2015
|
capital |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 11988.44 GBP
filed on: 17th, January 2015
|
capital |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-10-30: 11988.45 GBP
filed on: 14th, November 2014
|
capital |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2014-10-14 with full list of members
filed on: 4th, November 2014
|
annual return |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-11-04: 11985.72 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-04-24 director's details were changed
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom on 2014-07-11
filed on: 11th, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-09-30 to 2014-10-31
filed on: 11th, July 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-03-25
filed on: 25th, March 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-30: 11985.72 GBP
filed on: 21st, March 2014
|
capital |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2014-03-21
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-10-25: 11983.72 GBP
filed on: 21st, November 2013
|
capital |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2013-11-12
filed on: 12th, November 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-11-12
filed on: 12th, November 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-11-12
filed on: 12th, November 2013
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 12th, November 2013
|
resolution |
Free Download
(57 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, October 2013
|
resolution |
Free Download
(45 pages)
|
TM01 |
Director appointment termination date: 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2013-10-15
filed on: 15th, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-10-31 to 2014-09-30
filed on: 15th, October 2013
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-10-15
filed on: 15th, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2013
|
incorporation |
|