CS01 |
Confirmation statement with no updates 5th March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom on 24th February 2022 to Kja Digital 17-18 Berkeley Square Clifton Bristol BS8 1HB
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 24th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 13th January 2021 to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 8th February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th February 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th November 2016: 2.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th December 2016
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 9th December 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 14th May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th March 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th March 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(23 pages)
|