(MR04) Charge 109234120001 satisfaction in full.
filed on: 8th, December 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 17th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 31st July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 31st July 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to C/O Dynisma Manufacturing Centre Redwood Farm Barrow Gurney Bristol BS48 3RE on Friday 21st April 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 109234120002 satisfaction in full.
filed on: 21st, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st December 2022. Originally it was Wednesday 31st August 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 15th August 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st December 2021 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st December 2021
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Sunday 31st July 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, December 2021
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 31st, December 2021
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 13th December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 164.11 GBP is the capital in company's statement on Saturday 18th December 2021
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 164.11 GBP is the capital in company's statement on Tuesday 14th December 2021
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 164.11 GBP is the capital in company's statement on Tuesday 14th December 2021
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 16th December 2021.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 16th December 2021.
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 109234120002, created on Friday 26th March 2021
filed on: 26th, March 2021
| mortgage
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, January 2021
| incorporation
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 17th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109234120001, created on Thursday 16th January 2020
filed on: 21st, January 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 17th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 22nd July 2019
filed on: 22nd, July 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, July 2019
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th January 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th January 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th January 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, February 2019
| resolution
|
Free Download
(23 pages)
|
(SH01) 143.75 GBP is the capital in company's statement on Monday 7th January 2019
filed on: 29th, January 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sedbrook Farm Litton Lane Hinton Blewett Bristol BS39 5AY United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on Thursday 24th January 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 9th December 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Monday 14th May 2018
filed on: 7th, September 2018
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 17th August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 115.00 GBP is the capital in company's statement on Monday 14th May 2018
filed on: 24th, August 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, August 2017
| incorporation
|
Free Download
(12 pages)
|