(CS01) Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Gound Floor Beacon Tower Colston Avenue Bristol BS1 4UB United Kingdom on Tue, 25th Jul 2023 to Ground Floor Beacon Tower Colston Avenue Bristol BS1 4UB
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 25th Jul 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor the Brewhouse Georges Square Bristol BS1 6LA England on Fri, 21st Jul 2023 to Gound Floor Beacon Tower Colston Avenue Bristol BS1 4UB
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 21st Jul 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, December 2022
| incorporation
|
Free Download
(36 pages)
|
(SH02) Sub-division of shares on Mon, 21st Nov 2022
filed on: 7th, December 2022
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, December 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, December 2022
| resolution
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Nov 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 Colston Avenue Bristol BS1 4UA England on Thu, 1st Dec 2022 to Ground Floor the Brewhouse Georges Square Bristol BS1 6LA
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 21st Nov 2022: 100.00 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Nov 2022: 100.00 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Nov 2022: 100.00 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Nov 2022: 100.00 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Jul 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Jul 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Nov 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Nov 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Nov 2021 new director was appointed.
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Colston Avenue Bristol Somerset BS1 4st United Kingdom on Tue, 16th Nov 2021 to 33 Colston Avenue Bristol BS1 4UA
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 16th Nov 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2020
| incorporation
|
Free Download
(10 pages)
|