(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 12th, October 2019
| accounts
|
Free Download
|
(AD01) Change of registered address from Vox Studios, N201a 1-45 Durham Street Vauxhall London SE11 5JH England on Mon, 30th Sep 2019 to W106 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from Overmoor Farm Neston Corsham SN13 9TZ England on Wed, 14th Nov 2018 to Vox Studios, N201a 1-45 Durham Street Vauxhall London SE11 5JH
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Sep 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Mar 2017
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 14 Orchard Street Bristol BS1 5EH on Fri, 21st Oct 2016 to Overmoor Farm Neston Corsham SN13 9TZ
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091982050006, created on Fri, 18th Dec 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 091982050005, created on Fri, 18th Dec 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(32 pages)
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Sep 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 091982050004, created on Thu, 17th Sep 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 091982050002, created on Thu, 17th Sep 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 091982050003, created on Thu, 17th Sep 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(19 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, September 2015
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 15th, June 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 15th, June 2015
| incorporation
|
Free Download
(44 pages)
|
(MR01) Registration of charge 091982050001, created on Thu, 4th Jun 2015
filed on: 8th, June 2015
| mortgage
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Apr 2015
filed on: 22nd, April 2015
| officers
|
|
(AP01) On Mon, 20th Apr 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Apr 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Glebe House, Harford Square Chew Magna Bristol B&Nes BS40 8RA on Wed, 22nd Apr 2015 to 14 Orchard Street Bristol BS1 5EH
filed on: 22nd, April 2015
| address
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on Mon, 1st Sep 2014: 100.00 GBP
capital
|
|