(CS01) Confirmation statement with updates Sunday 21st January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 21st January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 21st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st January 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st January 2021.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 1st January 2021
filed on: 5th, January 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 21st December 2020
filed on: 21st, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 21st January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 21st January 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 18th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 21st January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Fairfield Place Southville Bristol BS3 1LQ to 59 Cranwell Road Locking Weston Super Mare North Somerset BS24 7LX on Thursday 3rd November 2016
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 2nd December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed clair amelia graphic design and illustration LIMITEDcertificate issued on 05/02/15
filed on: 5th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 21st, January 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|