(AP01) On Mon, 1st Jan 2024 new director was appointed.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment terminated on Wed, 27th Apr 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Apr 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Mar 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Mar 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(33 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 12th Jun 2020 - 137.94 GBP
filed on: 12th, May 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 27th, January 2021
| incorporation
|
Free Download
(68 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, January 2021
| resolution
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, September 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 4th Sep 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Sep 2020 new director was appointed.
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 4th Sep 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(24 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(23 pages)
|
(SH01) Capital declared on Fri, 29th Mar 2019: 141.29 GBP
filed on: 7th, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Mar 2019: 140.15 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Mar 2018 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, October 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2018
| resolution
|
Free Download
(66 pages)
|
(SH01) Capital declared on Thu, 6th Sep 2018: 139.60 GBP
filed on: 28th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 6th Sep 2018 new director was appointed.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Park View House 58 the Ropewalk Nottingham NG1 5DW England on Wed, 21st Mar 2018 to 5th Floor, Greyfriars House 30 Greyfriars Road Reading RG1 1PE
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(20 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 21st Apr 2017 - 116.04 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 3rd Apr 2017 - 122.68 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On Mon, 3rd Apr 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Feb 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Parade View House 58 the Ropewalk Nottingham NG1 5DW on Fri, 31st Jul 2015 to Park View House 58 the Ropewalk Nottingham NG1 5DW
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 107 Hindes Road Harrow Middlesex HA1 1RU on Thu, 18th Jun 2015 to Parade View House 58 the Ropewalk Nottingham NG1 5DW
filed on: 18th, June 2015
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 10th Jul 2014: 124.34 GBP
filed on: 31st, July 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On Sun, 27th Jul 2014 new director was appointed.
filed on: 24th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 24th Jul 2014 new director was appointed.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Jul 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 21st, July 2014
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Fri, 4th Jul 2014
filed on: 21st, July 2014
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed yobananaboy LIMITEDcertificate issued on 14/04/14
filed on: 14th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Fri, 11th Apr 2014 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 5th Mar 2014: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 26th Apr 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 26th Apr 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 5th Mar 2012: 100.00 GBP
filed on: 23rd, April 2012
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 7th Mar 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(36 pages)
|