(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, November 2022
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Oct 2022: 207.27 GBP
filed on: 7th, November 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(12 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, May 2022
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, May 2022
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th May 2022: 205.79 GBP
filed on: 20th, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 31st Jan 2021 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 22nd Jan 2022
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, October 2021
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 4th, October 2021
| capital
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 4th, October 2021
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jan 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 13th Aug 2019. New Address: Soho Studios 2nd Floor 49 Merchant Street Bristol Somerset BS1 3EE. Previous address: 13 - 14 Orchard Street Bristol BS1 5EH England
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 105551140003, created on Mon, 28th Jan 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Jan 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 105551140002, created on Tue, 24th Jul 2018
filed on: 25th, July 2018
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, January 2018
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th Dec 2017: 200.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Nov 2017: 193.20 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Dec 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th Sep 2017. New Address: 13 - 14 Orchard Street Bristol BS1 5EH. Previous address: C/O Webb & Co One New Street Wells Somerset BA5 2LA United Kingdom
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105551140001, created on Mon, 19th Jun 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 27th Mar 2017: 157.85 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2017
| resolution
|
Free Download
(26 pages)
|
(SH01) Capital declared on Mon, 13th Mar 2017: 146.75 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th Jan 2017
filed on: 25th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On Tue, 24th Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 24th Jan 2017. New Address: C/O Webb & Co One New Street Wells Somerset BA5 2LA. Previous address: One New Street Wells Somerset BA5 2LA United Kingdom
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2017
| incorporation
|
Free Download
(38 pages)
|