RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 20th, September 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th September 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 19th, October 2022
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 14th, October 2022
|
resolution |
Free Download
(1 page)
|
CH01 |
On Thursday 5th November 2020 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 5th November 2020
filed on: 21st, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG at an unknown date
filed on: 12th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th September 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 11th September 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 8th, July 2020
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 25th, November 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 6th, March 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th September 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, April 2018
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 11th September 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th August 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 8th August 2017
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 1st August 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 11th September 2015 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
10001.00 GBP is the capital in company's statement on Tuesday 29th September 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(4 pages)
|
SH01 |
10001.00 GBP is the capital in company's statement on Saturday 31st October 2009
filed on: 19th, November 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 11th September 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Hartwell House 55-61 Victoria Street Bristol BS1 6AD
filed on: 22nd, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 21st, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 11th September 2013 with full list of members
filed on: 23rd, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 11th September 2012 with full list of members
filed on: 18th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 23rd, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 11th September 2011 with full list of members
filed on: 27th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 4th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th September 2010 with full list of members
filed on: 4th, October 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 4th August 2010 from C/O Robson Taylor Froomsgate House Rupert Street Bristol BS1 2QJ
filed on: 4th, August 2010
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, February 2010
|
resolution |
Free Download
(32 pages)
|
288a |
On Monday 28th September 2009 Director appointed
filed on: 28th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On Friday 25th September 2009 Director appointed
filed on: 25th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 22nd September 2009 Appointment terminated director
filed on: 22nd, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, September 2009
|
incorporation |
Free Download
(14 pages)
|