(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 12th, March 2024
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2024: 3.13 GBP
filed on: 12th, March 2024
| capital
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, March 2024
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 8th, March 2024
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 4th February 2024
filed on: 5th, February 2024
| capital
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On 28th June 2021 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102107880001, created on 17th January 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(17 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st January 2022
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 24th June 2021. New Address: 35 Brookgate Bristol BS3 2UN. Previous address: 8 Westfield Place Bristol BS8 4AY England
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 3rd February 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st February 2020. New Address: 8 Westfield Place Bristol BS8 4AY. Previous address: 13 Osborne Road Garden Flat Bristol BS8 2HB England
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd June 2016
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 16th September 2017. New Address: 13 Osborne Road Garden Flat Bristol BS8 2HB. Previous address: 1B Moulins Road Moulins Road London E9 7EL England
filed on: 16th, September 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 13th June 2017. New Address: 1B Moulins Road Moulins Road London E9 7EL. Previous address: 54a Redchurch Street London E2 7DP United Kingdom
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed adventureify LTDcertificate issued on 11/06/16
filed on: 11th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, June 2016
| incorporation
|
Free Download
(7 pages)
|