SH01 |
Statement of Capital on 2024-01-25: 525.33 GBP
filed on: 22nd, February 2024
|
capital |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, January 2024
|
incorporation |
Free Download
(54 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 25th, January 2024
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-07
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 18th, October 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 18th, October 2023
|
accounts |
Free Download
(37 pages)
|
CH01 |
On 2023-06-29 director's details were changed
filed on: 28th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 25th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-17
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-04-05: 519.86 GBP
filed on: 17th, July 2023
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-06-12
filed on: 13th, July 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-11-14: 519.64 GBP
filed on: 13th, July 2023
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-28
filed on: 31st, May 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Bridgewater House Counterslip Bristol BS1 6BX. Change occurred on 2023-02-16. Company's previous address: Rovco, the Quorum Bond Street South Bristol BS1 3AE England.
filed on: 16th, February 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-14
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-14
filed on: 16th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-31
filed on: 1st, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 9th, November 2022
|
accounts |
Free Download
(19 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2022
|
incorporation |
Free Download
(56 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, October 2022
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, September 2022
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-07-15: 514.88 GBP
filed on: 4th, August 2022
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2022-06-29: 468.21 GBP
filed on: 30th, June 2022
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-07
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-07
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, April 2022
|
incorporation |
Free Download
(56 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 9th, April 2022
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-04-01: 467.98 GBP
filed on: 6th, April 2022
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-03-31
filed on: 4th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-31
filed on: 1st, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-03-18 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-11-30 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-03-18 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-07-30 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 9th Floor 107 Cheapside London EC2V 6DN at an unknown date
filed on: 25th, March 2022
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2022-03-23) of a secretary
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 27th, October 2021
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-21
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-21
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2020-07-16
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2019-08-31 (was 2019-12-31).
filed on: 26th, May 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-20: 282.04 GBP
filed on: 21st, January 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, January 2020
|
resolution |
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2020
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-20
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-20
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-20
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-20
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 16th, October 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2018-11-19
filed on: 19th, December 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-11-30: 0.00 GBP
filed on: 19th, December 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 23rd, October 2018
|
resolution |
Free Download
(36 pages)
|
AD01 |
New registered office address Rovco, the Quorum Bond Street South Bristol BS1 3AE. Change occurred on 2018-08-29. Company's previous address: 6 Pitchcombe Gardens Bristol BS9 2RH England.
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2018-04-26
filed on: 14th, June 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-05-25: 0.00 GBP
filed on: 14th, June 2018
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-04-26
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-26
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-26
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 27th, April 2018
|
accounts |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2017-11-07: 112.50 GBP
filed on: 23rd, November 2017
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 25th, May 2017
|
accounts |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2017-02-27
filed on: 29th, March 2017
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, March 2017
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2015-08-21: 100.00 GBP
|
capital |
|