(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 16, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On February 26, 2021 secretary's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AP03) On March 21, 2018 - new secretary appointed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 20, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on October 23, 2017
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 26, 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 6, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 6, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 6, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 6, 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 10, 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 30, 2008
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fragbox LIMITEDcertificate issued on 26/06/07
filed on: 26th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fragbox LIMITEDcertificate issued on 26/06/07
filed on: 26th, June 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 2, 2007
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 2, 2007
filed on: 2nd, April 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
(88(2)O) Alloted 99 shares on May 9, 2006. Value of each share 1 £.
filed on: 21st, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)O) Alloted 99 shares on May 9, 2006. Value of each share 1 £.
filed on: 21st, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on May 9, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 24th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on May 9, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 24th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 6, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 6, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 21st, March 2006
| capital
|
Free Download
(2 pages)
|
(288b) On March 7, 2006 Secretary resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 7, 2006 Secretary resigned
filed on: 7th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2006
| incorporation
|
Free Download
(17 pages)
|