TM01 |
Director's appointment terminated on 3rd November 2022
filed on: 11th, November 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Kings Court Little King Street Bristol BS1 4HW England on 14th September 2022 to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
filed on: 14th, September 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, October 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, October 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th March 2021
filed on: 4th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2021
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 26th February 2021 director's details were changed
filed on: 26th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th February 2021
filed on: 26th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th October 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, August 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, July 2020
|
incorporation |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 3rd July 2020
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2020
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2020
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2020
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd December 2019
filed on: 23rd, December 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13 Orchard Street Bristol BS1 5EH England on 21st February 2019 to 1 Kings Court Little King Street Bristol BS1 4HW
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 8th March 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th September 2017
filed on: 20th, September 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Elborough Gardens Elborough Weston-Super-Mare Avon BS24 8PL England on 19th September 2017 to 13 Orchard Street Bristol BS1 5EH
filed on: 19th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, August 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 28th February 2016
filed on: 5th, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th April 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from Office 4 Providence House the Borough Wedmore Somerset BS28 4EG on 4th April 2016 to 9 Elborough Gardens Elborough Weston-Super-Mare Avon BS24 8PL
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th July 2015
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 4 Providence House the Boroughs Wedmore Somerset BS28 4EH England on 23rd April 2015 to Office 4 Providence House the Borough Wedmore Somerset BS28 4EG
filed on: 23rd, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 23rd, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd April 2015: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 27th February 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|