(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2023-02-03
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 112130420003 in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112130420004 in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112130420002 in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112130420001 in full
filed on: 1st, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 112130420005, created on 2022-03-25
filed on: 30th, March 2022
| mortgage
|
Free Download
(24 pages)
|
(AD01) New registered office address C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT. Change occurred on 2022-03-03. Company's previous address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-03-03 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-03
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112130420004, created on 2021-10-15
filed on: 19th, October 2021
| mortgage
|
Free Download
(62 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-02-03
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-02-17 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-20
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-20 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Change occurred on 2020-11-25. Company's previous address: Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-02-04
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 13th, March 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 112130420003, created on 2020-02-14
filed on: 28th, February 2020
| mortgage
|
Free Download
(57 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-03
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-18
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-05-10 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-06-19
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-19
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018-06-19
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-02-19
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Queen Square Bristol BS1 4NT. Change occurred on 2019-04-11. Company's previous address: Unit B Dean Street Unit B Bristol BS2 8SF United Kingdom.
filed on: 11th, April 2019
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112130420002, created on 2018-11-06
filed on: 19th, November 2018
| mortgage
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2018-05-31: 55.00 GBP
filed on: 29th, June 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-06-19: 100.00 GBP
filed on: 29th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 28th, June 2018
| resolution
|
Free Download
(12 pages)
|
(MR01) Registration of charge 112130420001, created on 2018-06-19
filed on: 26th, June 2018
| mortgage
|
Free Download
(32 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(30 pages)
|