- Company Overview for NAKED GUIDES LIMITED (05071092)
- Filing history for NAKED GUIDES LIMITED (05071092)
- People for NAKED GUIDES LIMITED (05071092)
- More for NAKED GUIDES LIMITED (05071092)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
17 Jun 2024 | AD01 | Registered office address changed from Unit 5.16 Paintworks Arnos Vale Bristol BS4 3EH England to 31 Balmain Street Bristol BS4 3DB on 17 June 2024 | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
18 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
07 Jan 2020 | PSC04 | Change of details for Mr Richard Bowen Jones as a person with significant control on 19 December 2019 | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD England to Unit 5.16 Paintworks Arnos Vale Bristol BS4 3EH on 5 October 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG to C/O Godfrey Wilson Limited Fifth Floor, Mariner House, 62 Prince Street Bristol BS1 4QD on 30 September 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Unit 5 16 Paintworks Arnos Vale Bristol BS4 3EH to C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG on 13 July 2015 |