(CS01) Confirmation statement with updates 21st August 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 16th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 21st August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 22nd April 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd April 2022
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st August 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 25th September 2020: 2.02 GBP
filed on: 17th, November 2020
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st August 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 22nd, August 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, August 2020
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 22nd August 2017: 2.00 GBP
filed on: 19th, August 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 21st August 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 21st December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Orchard Street Bristol BS1 5EH England on 11th December 2018 to The Clock Tower, 5 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brookfield Court Selby Road Garforth Leeds LS25 1NB England on 11th October 2017 to 13 Orchard Street Bristol BS1 5EH
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st August 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Carrwood Park Selby Road Leeds LS15 4LG England on 29th August 2017 to Brookfield Court Selby Road Garforth Leeds LS25 1NB
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, August 2016
| incorporation
|
Free Download
(10 pages)
|