AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
23rd August 2022 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st April 2022. New Address: Building C3 Studio 3 13 Soames Walk London SE10 0AX. Previous address: Bureau C3 Building Building C3, Studio 3 Design District, 13 Soames Walk London SE10 0AX United Kingdom
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th March 2022. New Address: Building C3 Studio 3, Design District 13 Soames Walk London SE10 0AX. Previous address: China Works Studio Sb.029 Black Prince Road London SE1 7SJ England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th March 2022. New Address: Bureau C3 Building Building C3, Studio 3 Design District, 13 Soames Walk London SE10 0AX. Previous address: Building C3 Studio 3, Design District 13 Soames Walk London SE10 0AX United Kingdom
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 21st January 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st January 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
11th March 2020 - the day director's appointment was terminated
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2020. New Address: China Works Studio Sb.029 Black Prince Road London SE1 7SJ. Previous address: Georges House 9 Bath Street Redcliffe Bristol BS1 6HL England
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 9th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
9th August 2017 - the day director's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd July 2017: 217.43 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 12th July 2016. New Address: Georges House 9 Bath Street Redcliffe Bristol BS1 6HL. Previous address: 68 Old Market Street Bristol BS2 0EJ
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st October 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd August 2015. New Address: 68 Old Market Street Bristol BS2 0EJ. Previous address: 49 Park Street Bristol BS1 5NT
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 30th June 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2015 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st October 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 190.16 GBP
capital
|
|
SH01 |
Statement of Capital on 10th January 2014: 187.62 GBP
filed on: 24th, February 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ikle LIMITEDcertificate issued on 05/02/14
filed on: 5th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 3rd February 2014
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 1st February 2014
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd March 2013: 157.90 GBP
filed on: 15th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2014
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 3rd February 2012
filed on: 10th, January 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st October 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from University Gate East Park Row Bristol BS1 5UB England on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 10 the Cloisters 20 College Road Clifton Bristol BS8 3HZ United Kingdom on 4th April 2013
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd March 2013: 158.00 GBP
filed on: 4th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st October 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd February 2012: 150.00 GBP
filed on: 7th, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2011
| incorporation
|
Free Download
(7 pages)
|