(AD01) New registered office address Future Space Uwe North Gate Filton Road Bristol BS34 8RB. Change occurred on December 1, 2023. Company's previous address: Future Space North Gate (Uwe) Filton Road Bristol Sth Glos BS34 8RB United Kingdom.
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Future Space North Gate (Uwe) Filton Road Bristol Sth Glos BS34 8RB. Change occurred on December 1, 2023. Company's previous address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY.
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, August 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, August 2023
| resolution
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 22, 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 24, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 24, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 9th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, March 2022
| incorporation
|
Free Download
(26 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 6, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On April 22, 2021 secretary's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: May 31, 2019) of a secretary
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 31, 2017: 1250.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 22nd, January 2018
| resolution
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 5, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on April 7, 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 2, 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 2, 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On May 2, 2013 secretary's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(6 pages)
|
(AP03) Appointment (date: May 22, 2012) of a secretary
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 5, 2011 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 8, 2011
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On September 13, 2010 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 2, 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 15/06/2009 from the old duke of york 8 barton street tewkesbury gloucs GL20 5PP
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to June 11, 2009 - Annual return with full member list
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to November 14, 2008 - Annual return with full member list
filed on: 14th, November 2008
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 21st, October 2008
| resolution
|
Free Download
(16 pages)
|
(288a) On September 8, 2008 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/08/2008 from the conifers, filton road hambrook bristol BS16 1QG
filed on: 21st, August 2008
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2007
| incorporation
|
Free Download
(22 pages)
|