CS01 |
Confirmation statement with no updates 2024/01/21
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, July 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2021/06/17
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/17
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/06/17
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/16
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/21
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2020/03/14 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/06/16
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2022/09/14. New Address: 18 Soho Square London W1D 3QL. Previous address: The Clubhouse 50 Grosvenor Hill Mayfair London W1K 3QT England
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/21
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, June 2021
| incorporation
|
Free Download
(32 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2021/03/21
filed on: 16th, June 2021
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/05/21.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2021/01/31 to 2021/03/31
filed on: 1st, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/07. New Address: The Clubhouse 50 Grosvenor Hill Mayfair London W1K 3QT. Previous address: 5-6 Pritchard Street Bristol BS2 8RH England
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/01. New Address: 5-6 Pritchard Street Bristol BS2 8RH. Previous address: Pithay Studios All Saints Street Bristol BS1 2LZ England
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/21
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 9th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/21
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 11th, October 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/07/11. New Address: Pithay Studios All Saints Street Bristol BS1 2LZ. Previous address: 36 King Street Bristol BS1 4DZ England
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/21
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/06/06. New Address: 36 King Street Bristol BS1 4DZ. Previous address: Newminster House 27-29 Baldwin Street Bristol BS1 1LT England
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/21
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/07/27. New Address: Newminster House 27-29 Baldwin Street Bristol BS1 1LT. Previous address: 60 Northcote Road Northcote Road St. George Bristol BS5 8EW United Kingdom
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/21 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2015
| incorporation
|
Free Download
(7 pages)
|