(PSC04) Change to a person with significant control November 1, 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Change occurred on November 1, 2023. Company's previous address: The Garden Suite 23 Westfield Park Redland Bristol Avon BS6 6LT England.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 8, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 8, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Garden Suite 23 Westfield Park Redland Bristol Avon BS6 6LT. Change occurred on December 6, 2017. Company's previous address: Units 11 & 12 Manor Farm Churchend Lane Charfield Gloucestershire GL12 8LJ.
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Units 11 & 12 Manor Farm Churchend Lane Charfield Gloucestershire GL12 8LJ. Change occurred on November 21, 2015. Company's previous address: 7 High Street Chipping Sodbury Bristol BS37 6BA.
filed on: 21st, November 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 23, 2015: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 17, 2014
filed on: 17th, November 2014
| resolution
|
|
(CERTNM) Company name changed so branding LTDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 25, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed yi branding LTDcertificate issued on 16/04/13
filed on: 16th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 16, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(44 pages)
|