(MR01) Registration of charge 074857510002, created on February 29, 2024
filed on: 2nd, March 2024
| mortgage
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from June 30, 2024 to January 31, 2024
filed on: 26th, February 2024
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 8th, February 2024
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, February 2024
| resolution
|
Free Download
(2 pages)
|
(AP01) On February 1, 2024 new director was appointed.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 12th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on July 8, 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 8, 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074857510001, created on July 1, 2022
filed on: 7th, July 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 5, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 23, 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 6, 2016: 104.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 15, 2015: 104.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On January 13, 2014 new director was appointed.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 13, 2014 new director was appointed.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by directors
filed on: 21st, October 2013
| capital
|
Free Download
(3 pages)
|
(SH19) Capital declared on October 21, 2013: 104.00 GBP
filed on: 21st, October 2013
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 11/10/13
filed on: 21st, October 2013
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, October 2013
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 2, 2012. Old Address: Grufskeri Butterrow Lane Stroud Gloucestershire GL5 2NH United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 6, 2012 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 6, 2012 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2012 to June 30, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2011: 102.00 GBP
filed on: 8th, July 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed first intuition bristol LIMITEDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 11, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(23 pages)
|