AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Oct 2023
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092717390002, created on Thu, 27th Oct 2022
filed on: 8th, November 2022
|
mortgage |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092717390001, created on Tue, 31st May 2022
filed on: 17th, June 2022
|
mortgage |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Dec 2020
filed on: 11th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Oct 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Dec 2020. New Address: 15 Neptune Court Vanguard Way Cardiff CF24 5PJ. Previous address: Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Oct 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(17 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: Mon, 20th Jul 2020. New Address: Britannia House Caerphilly Business Park Caerphilly CF83 3GG. Previous address: Unit G6 Gnd Flr 159-179 Kingsland Road Bristol BS2 0QW England
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 31st May 2020. New Address: Unit G6 Gnd Flr 159-179 Kingsland Road Bristol BS2 0QW. Previous address: Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales
filed on: 31st, May 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, February 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Aug 2019. New Address: Britannia House Caerphilly Business Park Caerphilly CF83 3GG. Previous address: 24 Horley Road Bristol BS2 9TJ England
filed on: 15th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th May 2019. New Address: 24 Horley Road Bristol BS2 9TJ. Previous address: Cardiff Eagle Lab Brunel House Fitzalan Road Cardiff CF24 0EB Wales
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Oct 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, June 2018
|
resolution |
Free Download
(21 pages)
|
SH01 |
Capital declared on Mon, 16th Apr 2018: 1384.00 GBP
filed on: 26th, June 2018
|
capital |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Feb 2018. New Address: Cardiff Eagle Lab Brunel House Fitzalan Road Cardiff CF24 0EB. Previous address: 24 Horley Road Bristol BS2 9TJ
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Oct 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 4th Sep 2017 new director was appointed.
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 21st Jun 2017: 1.25 GBP
filed on: 6th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 24th Dec 2016: 1.25 GBP
filed on: 26th, January 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, January 2017
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Sat, 12th Nov 2016
filed on: 13th, January 2017
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 12th Nov 2016: 333000.00 GBP
filed on: 12th, December 2016
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 22nd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 19th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Oct 2015 with full list of members
filed on: 9th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: 24 Horley Road Bristol BS2 9TJ. Previous address: Pervasive Media Studio Canons Road Bristol BS1 5TX United Kingdom
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 4th Nov 2014 director's details were changed
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|