(CS01) Confirmation statement with updates Sat, 13th Jan 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2024
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 27th Jun 2023: 1253.12 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Apr 2022: 1217.36 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 21st Dec 2022: 1219.65 GBP
filed on: 20th, July 2023
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Mar 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 5th Oct 2022. New Address: Tramshed Tech, Griffin Place High Street Newport NP20 1FX. Previous address: Tramshed Tech, Griffin Lodge Griffin Street Newport NP20 1GL Wales
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Jun 2022. New Address: Tramshed Tech, Griffin Lodge Griffin Street Newport NP20 1GL. Previous address: Tramshed Tech, Griffin Lodge Griffin Street Newport NP20 1GL Wales
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Jun 2022. New Address: Tramshed Tech, Griffin Lodge Griffin Street Newport NP20 1GL. Previous address: Tramshed Tech, Griffin Lodge, Griffin Street Newport NP20 1GL Wales
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 31st May 2022. New Address: Tramshed Tech, Griffin Lodge, Griffin Street Newport NP20 1GL. Previous address: Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2022
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2022
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on Tue, 5th Apr 2022: 1214.61 GBP
filed on: 19th, April 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 31st Mar 2021
filed on: 12th, May 2021
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jan 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, December 2020
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 3rd Feb 2020
filed on: 21st, December 2020
| capital
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 16th Sep 2020. New Address: Henleaze Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN. Previous address: 81 Shurdington Road Cheltenham GL53 0JQ England
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Wed, 16th Sep 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Aug 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 24th Jun 2020
filed on: 24th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Fri, 3rd Apr 2020: 953.60 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, April 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, April 2020
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, February 2020
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 3rd Feb 2020
filed on: 17th, February 2020
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jan 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 6th Nov 2019: 1.00 GBP
filed on: 6th, November 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 6th Nov 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Aug 2019. New Address: 81 Shurdington Road Cheltenham GL53 0JQ. Previous address: 6 Collingwood Crescent Swindon SN2 7AN United Kingdom
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 6th Aug 2019: 1.00 GBP
filed on: 6th, August 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2019
| incorporation
|
Free Download
(10 pages)
|