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 Oct 2020 | TM01 | Termination of appointment of Simon Minton as a director on 14 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Mar 2018 | AD01 | Registered office address changed from C/O Business Control Limited Frome Road Odd Down Bath BA2 2PP England to Bristol and Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 28 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England to C/O Business Control Limited Frome Road Odd Down Bath BA2 2PP on 8 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Avc House 21 Northampton Lane Swansea SA1 4EH to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 2 November 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
07 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
07 Jun 2016 | SH08 | Change of share class name or designation | |
07 Jun 2016 | SH02 | Sub-division of shares on 29 October 2015 | |
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 October 2015
|
|
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Mark Thomas Garrett as a director on 31 October 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Gonzalo Alonso Trujillo as a director on 31 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | CH01 | Director's details changed for Mr Simon Michael Minton on 1 April 2014 |