(SH01) Capital declared on December 15, 2023: 235891.17 GBP
filed on: 21st, December 2023
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 133629950004, created on December 15, 2023
filed on: 15th, December 2023
| mortgage
|
Free Download
(42 pages)
|
(SH01) Capital declared on October 31, 2023: 229435.00 GBP
filed on: 5th, December 2023
| capital
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 26th, November 2023
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2 Temple Back East Temple Quay Bristol BS1 6EG.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement November 10, 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control April 28, 2021
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On April 11, 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 27, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 11, 2022 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 8, 2022: 12351.00 GBP
filed on: 16th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates April 27, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 17, 2022: 11851.00 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 6th Floor One London Wall London EC2Y 5EB on January 11, 2022
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 11, 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2022 to December 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 133629950003, created on October 6, 2021
filed on: 12th, October 2021
| mortgage
|
Free Download
(65 pages)
|
(CH01) On June 22, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, June 2021
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 133629950002, created on May 26, 2021
filed on: 28th, May 2021
| mortgage
|
Free Download
(11 pages)
|
(SH01) Capital declared on May 13, 2021: 11601.00 GBP
filed on: 20th, May 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 133629950001, created on May 14, 2021
filed on: 20th, May 2021
| mortgage
|
Free Download
(60 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2021
| incorporation
|
Free Download
(9 pages)
|