AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/02
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/02
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 25th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/02
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 2020/10/01, company appointed a new person to the position of a secretary
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/09/30
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England on 2020/09/17 to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/11/01
filed on: 1st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England on 2019/11/01 to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/03/31
filed on: 10th, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/02
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 20th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018/05/04 director's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/02
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom on 2017/05/24 to Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
AP03 |
On 2017/04/01, company appointed a new person to the position of a secretary
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2016
|
incorporation |
Free Download
|