(CS01) Confirmation statement with updates 2023/10/08
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP02) New person appointed on 2019/09/01 to the position of a member
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/09/01
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/10/08
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 27th, June 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 12 Whiteladies Road Bristol BS8 1PD on 2021/11/03 to 8-10 Whiteladies Road Bristol Bristol BS8 1PD
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/10/08
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/01
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/05/17
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on 2021/04/15
filed on: 19th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 22.50 GBP is the capital in company's statement on 2020/07/01
filed on: 28th, August 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 3rd, July 2020
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2020/03/31
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/31 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/31
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/31 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/05/17
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/03/31
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, April 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 24th, April 2020
| incorporation
|
Free Download
(18 pages)
|
(SH01) 22.00 GBP is the capital in company's statement on 2020/02/26
filed on: 15th, April 2020
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom on 2019/07/03 to 12 Whiteladies Road Bristol BS8 1PD
filed on: 3rd, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/17
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 13th, February 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period extended to 2018/09/30. Originally it was 2018/05/31
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018/05/30 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/17
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/05/30 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sudbrook House Sudbrook Heath Ancaster Grantham Lincolnshire NG32 3RJ United Kingdom on 2017/10/27 to Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, October 2017
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2017/10/10
filed on: 17th, October 2017
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/10/10.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/10.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/10
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2017/10/10
filed on: 12th, October 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/05/18
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|