(AD01) Change of registered address from C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England on 27th March 2024 to Stanway House Almondsbury Business Centre Woodlands Bristol BS32 4QH
filed on: 27th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On 27th March 2024 director's details were changed
filed on: 27th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th March 2024
filed on: 27th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th February 2024: 109.00 GBP
filed on: 1st, March 2024
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 13th, December 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th November 2023
filed on: 24th, November 2023
| persons with significant control
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 13th November 2023: 108.00 GBP
filed on: 22nd, November 2023
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2023
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from F02 Parkhall Business Centre 40 Martell Road London SE21 8EN England on 9th November 2023 to C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st July 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 31st July 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd July 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st June 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 6B, Newman House 4 High Street Buckingham MK18 1NT England on 24th June 2021 to F02 Parkhall Business Centre 40 Martell Road London SE21 8EN
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 9th, March 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th February 2021: 141.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 24th July 2019: 99.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|