RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, June 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, June 2023
|
incorporation |
Free Download
(20 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 21st, May 2023
|
accounts |
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th May 2023
filed on: 19th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th February 2022.
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 27th November 2021
filed on: 3rd, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st October 2021
filed on: 31st, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th March 2018
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 21st, August 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 1st, August 2018
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 15th March 2018.
filed on: 26th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 2nd March 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd March 2018
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 31st May 2017
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 3rd January 2017 director's details were changed
filed on: 8th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 94 Grosvenor Road St Paul's Learning & Family Centre (Unit 1D) Bristol BS2 8XJ. Change occurred on Saturday 7th January 2017. Company's previous address: Suite 3B06 Trelanney House Surrey Street Bristol Avon BS2 8PS.
filed on: 7th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 3rd, June 2016
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd February 2016 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 24th January 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 14th January 2016
filed on: 4th, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 2nd February 2016) of a secretary
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 29th, July 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 16th July 2015.
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 24th January 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3B06 Trelanney House Surrey Street Bristol Avon BS2 8PS. Change occurred on Friday 8th August 2014. Company's previous address: Ujima House 97-107 Wilder Street St Pauls Bristol BS2 8QU.
filed on: 8th, August 2014
|
address |
Free Download
(2 pages)
|