Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2021 | TM01 | Termination of appointment of David John Hunter as a director on 19 January 2021 | |
04 Dec 2020 | AP01 | Appointment of Mr David John Hunter as a director on 3 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of David John Hunter as a director on 3 December 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Room 314, Engine Shed Approach Road Temple Meads Bristol BS1 6QH England to Room 325, Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 2 November 2020 | |
21 Oct 2020 | AP01 | Appointment of Ms Carolyn Elizabeth Johnson as a director on 20 October 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Mar 2020 | AP01 | Appointment of Mr Farid Indica Tejani as a director on 11 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Nicholas John Carroll as a director on 11 March 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Dr Nicholas John Plant on 14 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Michael John Cranney on 14 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Dr Nicholas John Plant as a director on 10 January 2020 | |
11 Dec 2019 | AP01 | Appointment of Mr Michael John Cranney as a director on 2 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Stephen James Hilton as a director on 2 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Sharon Woma as a director on 2 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Conan Charles Wills as a director on 2 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of John Hirst as a director on 2 December 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Nicholas Oliver Hemley as a director on 31 August 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
24 May 2019 | MA | Memorandum and Articles of Association | |
24 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | CC04 | Statement of company's objects | |
13 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Mar 2019 | TM01 | Termination of appointment of Katie Finnegan-Clarke as a director on 25 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Room 111 Corn Exchange Corn Street Bristol BS1 1JQ England to Room 314, Engine Shed Approach Road Temple Meads Bristol BS1 6QH on 22 March 2019 |