Gazette. Gazette filings brought up to date. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-19 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2023-03-10 |
View Report |
Gazette. Gazette notice compulsory. |
2023-02-28 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-08 |
View Report |
Persons with significant control. Psc name: Mr Matthew Robin Fairweather. Change date: 2022-08-18. |
2022-08-18 |
View Report |
Persons with significant control. Psc name: Mr Luke Ian Dennis Fairweather. Change date: 2022-08-18. |
2022-08-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-03-26 |
View Report |
Gazette. Gazette notice compulsory. |
2022-03-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-06 |
View Report |
Mortgage. Charge number: 097467100004. |
2020-09-23 |
View Report |
Mortgage. Charge number: 097467100003. |
2020-09-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-19 |
View Report |
Persons with significant control. Change date: 2019-08-19. Psc name: Mr Matthew Robin Fairweather. |
2019-08-19 |
View Report |
Persons with significant control. Psc name: Mr Luke Ian Dennis Fairweather. Change date: 2019-08-19. |
2019-08-19 |
View Report |
Officers. Change date: 2019-08-14. Officer name: Mr Matthew Robin Fairweather. |
2019-08-14 |
View Report |
Officers. Change date: 2019-08-14. Officer name: Mr Luke Ian Dennis Fairweather. |
2019-08-14 |
View Report |
Address. New address: Freshford House Redcliffe Way Bristol BS1 6NL. Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom. Change date: 2019-08-12. |
2019-08-12 |
View Report |
Mortgage. Charge number: 097467100001. |
2019-01-04 |
View Report |
Mortgage. Charge number: 097467100002. |
2019-01-04 |
View Report |
Mortgage. Charge number: 097467100004. Charge creation date: 2018-10-22. |
2018-11-06 |
View Report |
Address. Change date: 2018-11-02. New address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT. Old address: Unit 1.14 Paintworks Paintworks Arnos Vale Bristol BS4 3EH United Kingdom. |
2018-11-02 |
View Report |
Mortgage. Charge number: 097467100003. Charge creation date: 2018-10-03. |
2018-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-31 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-05-19 |
View Report |
Mortgage. Charge creation date: 2017-03-18. Charge number: 097467100002. |
2017-04-01 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-15 |
View Report |
Mortgage. Charge creation date: 2016-03-02. Charge number: 097467100001. |
2016-03-02 |
View Report |
Incorporation. Capital: GBP 2 |
2015-08-25 |
View Report |