AD01 |
New registered office address Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ. Change occurred on Saturday 15th April 2023. Company's previous address: Ground Floor 90 Victoria Street Bristol BS1 6DP United Kingdom.
filed on: 15th, April 2023
|
address |
Free Download
(2 pages)
|
CH03 |
On Wednesday 29th June 2022 secretary's details were changed
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 29th June 2022 director's details were changed
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th June 2022 director's details were changed
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 90 Victoria Street Bristol BS1 6DP. Change occurred on Wednesday 29th June 2022. Company's previous address: 18a Heath Road Nailsea Bristol BS48 1AD.
filed on: 29th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd March 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st January 2022 to Tuesday 31st August 2021
filed on: 4th, November 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th October 2021.
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 10th October 2021
filed on: 4th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 10th October 2021) of a secretary
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th October 2021.
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18a Heath Road Nailsea Bristol BS48 1AD. Change occurred on Tuesday 26th October 2021. Company's previous address: 8 Badminton Road Winterbourne Bristol BS36 1AH England.
filed on: 26th, October 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th October 2021
filed on: 16th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th October 2021
filed on: 16th, October 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 10th October 2021
filed on: 16th, October 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 10th October 2021
filed on: 16th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st August 2021 to Sunday 31st January 2021
filed on: 16th, October 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Badminton Road Winterbourne Bristol BS36 1AH. Change occurred on Saturday 16th October 2021. Company's previous address: 18a Heath Road Nailsea Bristol BS48 1AD England.
filed on: 16th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 9th, April 2021
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Monday 1st March 2021 secretary's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st March 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th March 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 13th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st March 2021
filed on: 13th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st March 2021
filed on: 13th, March 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st March 2021
filed on: 13th, March 2021
|
officers |
Free Download
(1 page)
|
CH03 |
On Monday 1st March 2021 secretary's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 1st March 2021) of a secretary
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th March 2021
filed on: 11th, March 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP03 |
Appointment (date: Saturday 2nd January 2021) of a secretary
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18a Heath Road Nailsea Bristol BS48 1AD. Change occurred on Tuesday 2nd March 2021. Company's previous address: Pall Mal Pall Mall London SW1Y 5EA England.
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 2nd January 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st August 2021. Originally it was Monday 31st May 2021
filed on: 2nd, March 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 2nd January 2021.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 26th February 2021
filed on: 26th, February 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 2nd January 2021
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st May 2021, originally was Tuesday 31st August 2021.
filed on: 25th, February 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Pall Mal Pall Mall London SW1Y 5EA. Change occurred on Thursday 25th February 2021. Company's previous address: 18a Heath Road Nailsea Bristol BS48 1AD England.
filed on: 25th, February 2021
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 2nd January 2021
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 2nd January 2021.
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 18a Heath Road Nailsea Bristol BS48 1AD. Change occurred on Monday 18th January 2021. Company's previous address: 60 Bellevue Crescent Bristol BS8 4TF United Kingdom.
filed on: 18th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th August 2020
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2019
|
incorporation |
Free Download
(30 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 7th August 2019
|
capital |
|