CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd May 2023. New Address: 2nd Floor 40 Queen Square Bristol BS1 4QP. Previous address: Truthe House Bristol Road Hardwicke Gloucester GL2 4RH England
filed on: 2nd, May 2023
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed civitas training LTD.certificate issued on 24/10/22
filed on: 24th, October 2022
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed beakstrong LTDcertificate issued on 10/10/22
filed on: 10th, October 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 10th October 2022. New Address: Truthe House Bristol Road Hardwicke Gloucester GL2 4RH. Previous address: 41 Avenue Terrace Stonehouse Gloucestershire GL10 3RE England
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 24th May 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th May 2020. New Address: 41 Avenue Terrace Stonehouse Gloucestershire GL10 3RE. Previous address: 70 the Crescent Henleaze Bristol BS9 4RR England
filed on: 4th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 24th April 2020 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th April 2020
filed on: 24th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 12th April 2018 director's details were changed
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th April 2018
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th September 2017
filed on: 18th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th September 2017 director's details were changed
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th September 2017. New Address: 70 the Crescent Henleaze Bristol BS9 4RR. Previous address: 7 Mannor Park Cottages Kingsmead Alton GU34 1EH England
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 4th January 2017. New Address: 7 Mannor Park Cottages Kingsmead Alton GU34 1EH. Previous address: 5 Darell Close Gloucester GL2 4YR England
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th May 2016 with full list of members
filed on: 7th, September 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
|
gazette |
Free Download
|
NEWINC |
Incorporation
filed on: 18th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|