(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 28, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 28, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 28, 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 28, 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 28, 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 28, 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 26, 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 12, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 12, 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 13th, June 2019
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 4, 2019: 895.47 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 4, 2019: 985.47 GBP
filed on: 12th, June 2019
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 29, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bon Volks Studios 12 Park Lane Margate CT9 1RQ England to Ground Floor, Enterprise Suite Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ on April 2, 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 14, 2018 new director was appointed.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 21, 2017
filed on: 21st, June 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 29, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 9, 2018: 809.75 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 18th, April 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ladbroke Hall, 79-81 Barlby Road London W10 6AZ England to Bon Volks Studios 12 Park Lane Margate CT9 1RQ on December 21, 2017
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on June 21, 2017
filed on: 5th, July 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 29, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 14, 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 9, 2015: 775.88 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
(AD01) Registered office address changed from C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH England to Ladbroke Hall, 79-81 Barlby Road London W10 6AZ on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 16, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14-15 D'arblay Street Soho London W1F 8DZ to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on June 17, 2015
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On April 14, 2015 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 29, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(7 pages)
|