CS01 |
Confirmation statement with no updates 2023/09/19
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, June 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/19
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/09/01 director's details were changed
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/08/12 - the day director's appointment was terminated
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/16.
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/08/12
filed on: 16th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 18th, May 2022
|
accounts |
Free Download
|
PSC01 |
Notification of a person with significant control 2021/06/16
filed on: 27th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/19
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/09/21 director's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/21
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 24th, June 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2021/06/16.
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/12
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/08/12 - the day director's appointment was terminated
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 4th, June 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/19
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/03
filed on: 19th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 10th, June 2019
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2018/11/03.
filed on: 3rd, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/19
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/09/19 director's details were changed
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/19
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 14th, May 2018
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 2017/10/02. New Address: Concept Accountancy & Business Services Ltd 12 Spencer Drive Midsomer Norton Radstock BA3 2DN. Previous address: Camberleigh-Hay Llp 37 st George's Road Cheltenham Gloucestershire GL50 3DU United Kingdom
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/19
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 17th, June 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 2017/01/31. New Address: Camberleigh-Hay Llp 37 st George's Road Cheltenham Gloucestershire GL50 3DU. Previous address: 8 Seymour Road London E10 7LY
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/19
filed on: 24th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 19th, July 2016
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/25, no shareholders list
filed on: 26th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 4th, August 2015
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/25, no shareholders list
filed on: 6th, November 2014
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 29th, October 2014
|
accounts |
Free Download
(11 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/09/25
filed on: 22nd, September 2014
|
document replacement |
Free Download
(16 pages)
|
CH01 |
On 2014/07/21 director's details were changed
filed on: 13th, August 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 2nd, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/09/25, no shareholders list
filed on: 21st, October 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
2013/09/25 - the day director's appointment was terminated
filed on: 25th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/09/09.
filed on: 9th, September 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/09/05.
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed traditional yoga LIMITEDcertificate issued on 27/06/13
filed on: 27th, June 2013
|
change of name |
Free Download
(3 pages)
|
MISC |
NE01 form
filed on: 27th, June 2013
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 20th, June 2013
|
resolution |
Free Download
(22 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, June 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/06/19
filed on: 19th, June 2013
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/19.
filed on: 19th, June 2013
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/06/19.
filed on: 19th, June 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2012
|
incorporation |
Free Download
(22 pages)
|