(CS01) Confirmation statement with no updates 25th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th September 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, July 2022
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 5th July 2022
filed on: 18th, July 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, July 2022
| incorporation
|
Free Download
(37 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, July 2022
| capital
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th July 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th July 2022
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th April 2017
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th July 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th July 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th July 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 6th March 2020
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th September 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087042750003, created on 1st November 2021
filed on: 2nd, November 2021
| mortgage
|
Free Download
(50 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th September 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th January 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087042750002, created on 8th July 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(81 pages)
|
(AD01) Change of registered address from 9 Bank Road Kingswood Bristol BS15 8LS on 14th December 2018 to 126 Albert Road St Philips Bristol BS2 0YA
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087042750001, created on 24th October 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(62 pages)
|
(CS01) Confirmation statement with no updates 25th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 15th May 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th September 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st August 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st January 2015: 100.00 GBP
filed on: 30th, January 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On 30th November 2014 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2014 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2014 director's details were changed
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2014 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st October 2014 from 30th September 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 432 Gloucester Road Horfield Bristol BS7 8TX on 7th November 2014 to 9 Bank Road Kingswood Bristol BS15 8LS
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th September 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th November 2014: 4.00 GBP
capital
|
|
(CERTNM) Company name changed boomtown equinox LIMITEDcertificate issued on 26/11/13
filed on: 26th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, September 2013
| incorporation
|
|
(SH01) Statement of Capital on 24th September 2013: 4.00 GBP
capital
|
|