(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 10th Mar 2022. New Address: Castlemead Lower Castle Street Bristol BS1 3AG. Previous address: Castlemead Castlemead Lower Castle Mead Bristol BS1 3AG England
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 7th Mar 2022. New Address: Castlemead Castlemead Lower Castle Mead Bristol BS1 3AG. Previous address: Regus Temple Quay 1 Friary Bristol BS1 6EA United Kingdom
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, October 2021
| resolution
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, October 2021
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, October 2021
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 21st Sep 2021. New Address: Regus Temple Quay 1 Friary Bristol BS1 6EA. Previous address: Regus Temple Quay 1 Friary Bristol BS1 6EA England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 2nd Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Dec 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Dec 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Dec 2020. New Address: Regus Temple Quay 1 Friary Bristol BS1 6EA. Previous address: The Clock Tower 5 Farleigh Court Old Weston Road, Flax Bourton Bristol BS48 1UR United Kingdom
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2020
| incorporation
|
Free Download
(31 pages)
|
(AP01) On Tue, 22nd Sep 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|