AA |
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th August 2023
filed on: 1st, October 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
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 6th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th September 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th August 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(68 pages)
|
AD01 |
Address change date: 23rd September 2020. New Address: Orchard View Lower Norton Farm Dartmouth Devon TQ6 0NF. Previous address: Films at 59 59 Cotham Hill Bristol BS6 6JR England
filed on: 23rd, September 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th August 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(69 pages)
|
PSC04 |
Change to a person with significant control 3rd April 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th April 2018: 183.97 GBP
filed on: 3rd, September 2018
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th August 2018. New Address: Films at 59 59 Cotham Hill Bristol BS6 6JR. Previous address: 10 Phoenix Grove Bristol BS6 7XY
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 15th August 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th August 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 3rd April 2018
filed on: 14th, June 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th April 2018: 183.97 GBP
filed on: 14th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 14th, May 2018
| resolution
|
Free Download
(49 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 26th August 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 3rd, February 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 23rd December 2015: 156.86 GBP
filed on: 3rd, February 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, February 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 4th December 2015
filed on: 3rd, February 2016
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st September 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 110.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 25th August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 110.00 GBP
capital
|
|
SH01 |
Statement of Capital on 25th August 2015: 110.00 GBP
filed on: 25th, August 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
20th August 2015 - the day director's appointment was terminated
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2015
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 10.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|