TM01 |
Director's appointment was terminated on June 6, 2023
filed on: 8th, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On June 6, 2023 director's details were changed
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2023 director's details were changed
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 6, 2023 director's details were changed
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 6, 2023
filed on: 7th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Garden Suite, 23 Westfield Park, Redland, Bristol BS6 6LT. Change occurred on June 7, 2023. Company's previous address: 90 Belvedere Road Taunton TA1 1BX England.
filed on: 7th, June 2023
|
address |
Free Download
(1 page)
|
CH03 |
On June 6, 2023 secretary's details were changed
filed on: 7th, June 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, June 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On December 8, 2020 director's details were changed
filed on: 8th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, March 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 13, 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 31, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 30th, October 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, August 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 90 Belvedere Road Taunton TA1 1BX. Change occurred on June 19, 2018. Company's previous address: 90 90 Belvedere Road Taunton TA1 1BX United Kingdom.
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 90 90 Belvedere Road Taunton TA1 1BX. Change occurred on May 1, 2018. Company's previous address: 16 Wickwar Road Kingswood Wotton Under Edge GL12 8RF.
filed on: 1st, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 29, 2018
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 29, 2018 new director was appointed.
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 27, 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 19, 2018 new director was appointed.
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 19, 2018) of a secretary
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, May 2016
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed r squared investment strategies LTDcertificate issued on 19/11/15
filed on: 19th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 3rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 3, 2015: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2014
|
incorporation |
Free Download
(8 pages)
|