(AD01) Address change date: Fri, 27th Oct 2023. New Address: C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA. Previous address: Henbury Lodge Napier Miles Road Bristol BS11 0UU England
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Apr 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 5th Apr 2023. New Address: Henbury Lodge Napier Miles Road Bristol BS11 0UU. Previous address: 19 Canford Lane Westbury on Trym Bristol BS9 3DQ England
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Apr 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 20th Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 20th Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 21st Feb 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Jul 2019
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 28th Nov 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Nov 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Nov 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Wed, 7th Nov 2018 - the day director's appointment was terminated
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 7th Nov 2018 - the day director's appointment was terminated
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd Jul 2018. New Address: 19 Canford Lane Westbury on Trym Bristol BS9 3DQ. Previous address: 609 Delta Business Park Welton Road Swindon SN5 7XF United Kingdom
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 15th Jul 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2016
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 22nd Jun 2016: 100.00 GBP
capital
|
|