Address. Change date: 2023-02-17. New address: Newminster House 27-29 Baldwin Street Bristol BS1 1LT. Old address: Flat 7 22 Pembroke Road Clifton Bristol BS8 3BB England. |
2023-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-29 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-26 |
View Report |
Officers. Officer name: Sophie Victoria Taysom. Termination date: 2020-10-01. |
2020-11-09 |
View Report |
Capital. Capital allotment shares. |
2020-09-07 |
View Report |
Incorporation. Memorandum articles. |
2020-08-14 |
View Report |
Resolution. Description: Resolutions. |
2020-08-14 |
View Report |
Capital. Capital name of class of shares. |
2020-08-14 |
View Report |
Address. Old address: Pithay Studios All Saints Street Bristol BS1 2LZ. Change date: 2020-04-16. New address: Flat 7 22 Pembroke Road Clifton Bristol BS8 3BB. |
2020-04-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-11 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-09-30 |
View Report |
Officers. Appointment date: 2019-04-12. Officer name: Dr Sophie Victoria Taysom. |
2019-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-20 |
View Report |
Officers. Change date: 2017-12-01. Officer name: Mr John Kellas. |
2017-12-01 |
View Report |
Officers. Change date: 2017-12-01. Officer name: Mr John Kellas. |
2017-12-01 |
View Report |
Officers. Change date: 2017-12-01. Officer name: John Kellas. |
2017-12-01 |
View Report |
Officers. Officer name: Christopher John Reay. Termination date: 2017-11-01. |
2017-11-07 |
View Report |
Persons with significant control. Psc name: Christopher John Reay. Cessation date: 2017-08-01. |
2017-11-07 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Accounts. Accounts amended with accounts type total exemption small. |
2016-03-23 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-22 |
View Report |
Gazette. Gazette notice compulsory. |
2016-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-17 |
View Report |
Address. Change date: 2015-01-05. Old address: Bridewell Space (7) Nelson Street Bristol Bristol BS1 2LA United Kingdom. New address: Pithay Studios All Saints Street Bristol BS1 2LZ. |
2015-01-05 |
View Report |
Incorporation. Capital: GBP 1,000 |
2013-12-20 |
View Report |