(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 28th, September 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 28th, September 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, September 2022
| incorporation
|
Free Download
(47 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 21st September 2022: 100.00 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, September 2022
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 4th April 2022. New Address: The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX. Previous address: Suite 7 the Oval Office Cobbler's Way Radstock BA3 3BX United Kingdom
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st January 2021
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st January 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 31st December 2019 - the day secretary's appointment was terminated
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st July 2019 to 31st March 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st January 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st June 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 1st January 2019 secretary's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th August 2018. New Address: Suite 7 the Oval Office Cobbler's Way Radstock BA3 3BX. Previous address: 5 Maregreen Road Liverpool L4 1AA England
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st January 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st April 2017. New Address: 5 Maregreen Road Liverpool L4 1AA. Previous address: Studio K Baltic Creative Campus 49 Jamaica Street Liverpool Merseyside L1 0AH England
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st January 2017
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2nd January 2017. New Address: Studio K Baltic Creative Campus 49 Jamaica Street Liverpool Merseyside L1 0AH. Previous address: 40 Hobbs Road Tadley Acres Shepton Mallet Somerset BA4 4LR
filed on: 2nd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 1st January 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th January 2016: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st January 2015 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 1st, January 2015
| officers
|
Free Download
(3 pages)
|
(CH03) On 1st January 2015 secretary's details were changed
filed on: 1st, January 2015
| officers
|
Free Download
(1 page)
|
(CH03) On 1st August 2014 secretary's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd July 2014. New Address: 40 Hobbs Road Tadley Acres Shepton Mallet Somerset BA4 4LR. Previous address: 23 Bowmans Court Melksham SN12 7FE
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st July 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd January 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2nd January 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(26 pages)
|