AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th February 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th February 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th February 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th February 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th February 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th February 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 30th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 5th February 2016
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O David Coyle, Handaxe Cic Narrow Quay House Narrow Quay Bristol BS1 4QA. Change occurred on Wednesday 2nd December 2015. Company's previous address: Orchard Court Orchard Lane Bristol BS1 5WS.
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 2nd December 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd December 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 30th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 16th January 2015 director's details were changed
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Orchard Court Orchard Lane Bristol BS1 5WS. Change occurred on Friday 6th February 2015. Company's previous address: C/O Veale Wasbrough Vizards Llp Orchard Court, Orchard Lane City of Bristol Bristol BS1 5WS United Kingdom.
filed on: 6th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 5th February 2015
filed on: 6th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, October 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed handaxe LIMITEDcertificate issued on 28/10/14
filed on: 28th, October 2014
|
change of name |
Free Download
(35 pages)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 14th, April 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 17th February 2014 director's details were changed
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 17th February 2014 director's details were changed
filed on: 17th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2014
|
incorporation |
|