(AD01) Address change date: 29th January 2024. New Address: 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT. Previous address: 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 11th April 2023. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, October 2020
| resolution
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, October 2020
| incorporation
|
Free Download
(36 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) 1st April 2017 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(14 pages)
|
(SH03) Purchase of own shares
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 1st December 2017: 149.93 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st December 2017: 161.68 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, February 2018
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 5th, February 2018
| resolution
|
Free Download
(16 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, February 2018
| incorporation
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 24th September 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 14th July 2015: 161.68 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th July 2015: 156.64 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 11th, August 2015
| resolution
|
Free Download
|
(CH01) On 29th May 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th May 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th May 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th May 2014
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2014 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th November 2014 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd November 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(8 pages)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th May 2014: 128.84 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 29th May 2014: 128.84 GBP
filed on: 26th, November 2014
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 9th December 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd November 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th December 2013 to 31st December 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2013 to 30th December 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 17th, October 2013
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 20th, February 2013
| resolution
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th February 2013: 100.00 GBP
filed on: 20th, February 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th January 2013
filed on: 30th, January 2013
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 14th January 2013
filed on: 30th, January 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, January 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 14th January 2013: 77.50 GBP
filed on: 30th, January 2013
| capital
|
Free Download
(4 pages)
|
(TM01) 18th December 2012 - the day director's appointment was terminated
filed on: 18th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(35 pages)
|