(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 11th, September 2023
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, June 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, June 2023
| incorporation
|
Free Download
(29 pages)
|
(AD01) Address change date: 4th May 2023. New Address: Origin Workspace Limited 40 Berkeley Square Bristol BS8 1HP. Previous address: 7.03 Deco Building Paintworks Arnos Vale Bristol BS4 3EA England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On 8th February 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 9th April 2021: 10000.00 GBP
filed on: 27th, May 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 27th, May 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On 10th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 10th May 2019. New Address: 7.03 Deco Building Paintworks Arnos Vale Bristol BS4 3EA. Previous address: Unit 7.01 Paintworks Bath Road Bristol BS4 3EH
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 28th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) 30th October 2015 - the day director's appointment was terminated
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 21st August 2015: 153.85 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 9th, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd August 2015: 161.95 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 9th, September 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, April 2015
| resolution
|
|
(AP01) New director was appointed on 9th April 2015
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st December 2014: 196.72 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On 14th October 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th June 2014: 143.86 GBP
filed on: 31st, October 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 11th June 2014
filed on: 31st, October 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 17th, October 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 17th, October 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 17th, October 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th March 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th September 2013: 107.00 GBP
filed on: 3rd, October 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Spicerack Media Ltd the Exchange Express Park Bristol Road Bridgwater Somerset TA6 4RR United Kingdom on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th March 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mortimore and Co 1 Fore Street Cullompton Devon EX15 1JW United Kingdom on 26th January 2012
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st June 2011: 101.00 GBP
filed on: 22nd, June 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, June 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th March 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2010
| incorporation
|
Free Download
(23 pages)
|