(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(20 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Wednesday 7th December 2022.
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 7th December 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 7th December 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 7th December 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on Friday 1st July 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AP04) On Monday 14th February 2022 - new secretary appointed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, January 2022
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, January 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Friday 10th December 2021.
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th December 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 10th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on Friday 30th July 2021
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ on Monday 26th July 2021
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 30th June 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd September 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd September 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd September 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Receipt Bank Limited 99 Clifton Street London EC2A 4LG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Tuesday 22nd September 2020
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, July 2020
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, July 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, July 2020
| incorporation
|
Free Download
(27 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, July 2020
| incorporation
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, July 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, July 2020
| capital
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 9th June 20202450.00 GBP
filed on: 23rd, July 2020
| capital
|
Free Download
(7 pages)
|
(SH03) Own shares purchase
filed on: 23rd, July 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, June 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th June 2020.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 12th June 2020.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 12th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 12th June 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th June 2020.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Receipt Bank Limited 99 Clifton Street London EC2A 4LG on Friday 19th June 2020
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(SH01) 1860.00 GBP is the capital in company's statement on Tuesday 5th May 2020
filed on: 5th, May 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th May 2019.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th November 2018 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Tuesday 1st January 2019
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 1800.00 GBP is the capital in company's statement on Tuesday 1st January 2019
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on Tuesday 1st January 2019
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 30th April 2018
filed on: 8th, November 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 800.00 GBP is the capital in company's statement on Monday 30th April 2018
filed on: 8th, November 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on Tuesday 2nd October 2018
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 6th July 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th January 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th November 2016 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) 1125.00 GBP is the capital in company's statement on Wednesday 28th December 2016
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 1250.00 GBP is the capital in company's statement on Wednesday 28th December 2016
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 28th December 2016.
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th December 2016.
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL England to 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on Monday 5th December 2016
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 3 26 Waterloo Street Clifton Village Bristol Bristol BS8 4BT United Kingdom to 8B 8B Greenway Farm Bath Road Wick Bristol BS30 5RL on Friday 25th November 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 6th March 2016
filed on: 6th, March 2016
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 30th November 2016
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, November 2015
| incorporation
|
Free Download
(8 pages)
|