(CH01) On Tuesday 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 28th January 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd August 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd August 2022.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 17th March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
|
(CH01) On Friday 19th November 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(25 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st March 2020 to Tuesday 30th June 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, December 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 29th November 2019
filed on: 29th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Bbs House 23-25 st. Georges Road Bristol Avon BS1 5UU United Kingdom to 100 Wood Street London EC2V 7AN on Tuesday 26th November 2019
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd October 2019.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 22nd October 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, November 2019
| resolution
|
Free Download
(34 pages)
|
(AP01) New director appointment on Tuesday 22nd October 2019.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 22nd October 2019.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 10831.00 GBP is the capital in company's statement on Tuesday 22nd October 2019
filed on: 22nd, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 31st March 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2015 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Canard Court 23-25 st. Georges Road Bristol Avon BS1 5UU to Bbs House 23-25 st. Georges Road Bristol Avon BS1 5UU on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Sunday 1st April 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st April 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st April 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, January 2018
| resolution
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 1st April 2014.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, February 2014
| resolution
|
Free Download
(28 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AUD) Auditor's resignation
filed on: 24th, June 2013
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Saturday 31st March 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 2nd April 2012.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 23rd February 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Thursday 31st March 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 6th December 2010 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th December 2010 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th December 2010 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 6th December 2010 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 23rd February 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 14th December 2010 from Pannell House 6-7 Litfield Place Clifton Bristol BS8 3LX United Kingdom
filed on: 14th, December 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, April 2010
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, April 2010
| incorporation
|
Free Download
(36 pages)
|
(CERTNM) Company name changed oval(2224) LIMITEDcertificate issued on 01/04/10
filed on: 1st, April 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 18th March 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, April 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, March 2010
| change of name
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 24th February 2010
filed on: 19th, March 2010
| capital
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 15th March 2010
filed on: 19th, March 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2011. Originally it was Monday 28th February 2011
filed on: 19th, March 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 19th March 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 19th March 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2010
| incorporation
|
|