AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, July 2023
| incorporation
|
Free Download
(27 pages)
|
AD01 |
Address change date: 2023/07/12. New Address: 15-16 Brunswick Square Bristol BS2 8NX. Previous address: Hamilton House 80 Stokes Croft Bristol BS1 3QY England
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/16
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2022/08/12. New Address: Hamilton House 80 Stokes Croft Bristol BS1 3QY. Previous address: The Old Sorting Office Eastfield Road Redland Bristol BS6 6AB United Kingdom
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/16
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed anatomy studio LIMITEDcertificate issued on 13/12/21
filed on: 13th, December 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/16
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/10/21. New Address: The Old Sorting Office Eastfield Road Redland Bristol BS6 6AB. Previous address: 6 West Street Old Market Bristol BS2 0BH England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/16
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/01/14 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/01/14
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/16
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/02/28 to 2018/03/31
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/16
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 10th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/22. New Address: 6 West Street Old Market Bristol BS2 0BH. Previous address: Hamilton House, 80 Stokes Croft Bristol BS1 3QY United Kingdom
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2016
| incorporation
|
Free Download
(7 pages)
|