CS01 |
Confirmation statement with updates 15th December 2023
filed on: 30th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England on 2nd December 2023 to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW
filed on: 2nd, December 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 31st, October 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 208 Gwynedd Road Townhill Swansea SA1 6LN United Kingdom on 30th March 2023 to 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL
filed on: 30th, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL England on 14th February 2023 to 208 Gwynedd Road Townhill Swansea SA1 6LN
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2022
filed on: 31st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2021
filed on: 30th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 208 Gwynedd Avenue Townhill Swansea SA1 6LN Wales on 20th January 2021 to 12 Greenway Farm Bath Road, Wick Bristol BS30 5RL
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 1st, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th December 2019
filed on: 16th, December 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 1st December 2019 director's details were changed
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 12th June 2019 to 208 Gwynedd Avenue Townhill Swansea SA1 6LN
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th December 2018
filed on: 13th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 6th December 2018 to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 6th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th December 2017
filed on: 17th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 21st November 2017 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st November 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ultimate Technology Solutions 24/7, 85 Croft Street Swansea Swansea SA1 1QB United Kingdom on 24th November 2017 to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 24th, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 27th October 2017 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 19th, August 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Croft Street Swansea Swansea SA1 1QB Wales on 21st July 2017 to PO Box SA1 1QB Ultimate Technology Solutions 24/7, 85 Croft Street Swansea Swansea SA1 1QB
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box SA1 1QB Ultimate Technology Solutions 24/7, 85 Croft Street Swansea Swansea SA1 1QB United Kingdom on 21st July 2017 to Ultimate Technology Solutions 24/7, 85 Croft Street Swansea Swansea SA1 1QB
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Jamie Woolcock South Wales Electricity Board 111 High Street Swansea SA1 1LZ Wales on 27th October 2016 to 85 Croft Street Swansea Swansea SA1 1QB
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2015
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 85 Croft Street Swansea SA1 1QB Wales on 21st December 2015 to C/O Jamie Woolcock South Wales Electricity Board 111 High Street Swansea SA1 1LZ
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 16th December 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|