AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 20 Stokes Croft Bristol BS1 3PR. Change occurred on April 21, 2022. Company's previous address: Unit 1.4 Temple Studios Temple Gate Bristol Avon BS1 6QA.
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed realise product design LTDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 22, 2014: 950.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 29, 2013. Old Address: Unit 1.4 Temple Studios Lower Approach Road Templemeads Bristol Avon BS1 6QS United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 22, 2013. Old Address: 3a Fountain Buildings Lansdown Road Bath BA1 5DU United Kingdom
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 26, 2012: 950.00 GBP
filed on: 12th, September 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 31, 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On January 27, 2012 secretary's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 100 Tollgate Road Salisbury SP1 2JW United Kingdom
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 1, 2012. Old Address: 36 Endless Street Salisbury Wiltshire SP1 3UH
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2009 from farthing house 15A pennyfarthing street salisbury SP1 1HJ
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 18th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On March 11, 2008 Director appointed
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 11, 2008 Secretary appointed
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 15, 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 15, 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On January 15, 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On January 15, 2008 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|