AA01 |
Current accounting period extended from 2025-12-31 to 2026-03-31
filed on: 21st, April 2025
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2024-12-31
filed on: 24th, March 2025
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2024-10-02
filed on: 9th, October 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 11th, July 2024
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Invatech Health Ltd Knitwear House, Unit 3 Redding Road Bristol BS5 6FW. Change occurred on 2024-06-11. Company's previous address: Maple House 5 the Maples Cleeve Bristol BS49 4FS England.
filed on: 11th, June 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-06-11
filed on: 11th, June 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024-06-11 director's details were changed
filed on: 11th, June 2024
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2023
|
incorporation |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, November 2023
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2023
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2023-09-24
filed on: 7th, November 2023
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2023
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-10-06: 10000.00 GBP
filed on: 23rd, October 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-09-22: 100.00 GBP
filed on: 23rd, October 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-10-02
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, August 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 8th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-10-02
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-10-02
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Maple House 5 the Maples Cleeve Bristol BS49 4FS. Change occurred on 2021-07-23. Company's previous address: 442-450 Stapleton Road Bristol BS5 6NR.
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-23
filed on: 23rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-10-02
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087151240003, created on 2019-10-15
filed on: 17th, October 2019
|
mortgage |
Free Download
(78 pages)
|
PSC04 |
Change to a person with significant control 2019-07-31
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-02
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-09
filed on: 2nd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-07-31: 1.00 GBP
filed on: 15th, August 2019
|
capital |
Free Download
|
MR01 |
Registration of charge 087151240002, created on 2019-07-31
filed on: 3rd, August 2019
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 087151240001 in full
filed on: 1st, August 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-10-02
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-04-09
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-09
filed on: 5th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-02
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 8th, March 2017
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 087151240001, created on 2016-12-08
filed on: 14th, December 2016
|
mortgage |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2016-10-02
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, July 2016
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-06-22
filed on: 22nd, June 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-02
filed on: 30th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-30: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, July 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2014-10-31 (was 2014-12-31).
filed on: 2nd, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-02
filed on: 29th, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 442-450 Stapleton Road Bristol BS5 6NR. Change occurred on 2014-10-15. Company's previous address: Suite 38 42 Triangle West Bristol BS8 1ES England.
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Evergreen Lodge 13 Stoke Hill Stoke Bishop Bristol BS9 1JL England on 2014-06-11
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, April 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed evergreen estates LTDcertificate issued on 11/04/14
filed on: 11th, April 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2013
|
incorporation |
|