RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2023
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, November 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates March 7, 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 8, 2022
filed on: 8th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, November 2022
|
accounts |
Free Download
(20 pages)
|
CERTNM |
Company name changed boomsatsuma creative CICcertificate issued on 02/11/22
filed on: 2nd, November 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates March 7, 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 1, 2022 director's details were changed
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates March 17, 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: October 9, 2020
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2020 new director was appointed.
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 31, 2020 new director was appointed.
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076162810001, created on July 20, 2020
filed on: 23rd, July 2020
|
mortgage |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates April 1, 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 10, 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: November 17, 2019
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 10, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to April 27, 2016, no shareholders list
filed on: 27th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 27, 2015, no shareholders list
filed on: 27th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed creative outbursts CICcertificate issued on 12/08/14
filed on: 12th, August 2014
|
change of name |
Free Download
(3 pages)
|
AP01 |
On April 24, 2014 new director was appointed.
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 27, 2014, no shareholders list
filed on: 28th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 25th, June 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 27, 2013, no shareholders list
filed on: 29th, April 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 20, 2012. Old Address: 151 Sefton Park Road Bristol BS7 9AW
filed on: 20th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 27, 2012, no shareholders list
filed on: 15th, May 2012
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 4th, January 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed boomsatsuma south west C.I.C.certificate issued on 04/01/12
filed on: 4th, January 2012
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2011
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2011
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|