AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 25th August 2018 director's details were changed
filed on: 25th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(11 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 24-26 Station Road Shirehampton Bristol BS11 9TX. Previous address: 118 Squires Court Bedminster Parade Bristol BS3 4BY England
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th October 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 13th, February 2015
| accounts
|
|
AA01 |
Accounting reference date changed from 31st October 2014 to 31st January 2015
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th February 2015. New Address: C/O Gw Jones & Co Office 1, the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX. Previous address: 118 Squires Court Bedminster Parade Bristol BS3 4BY
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th October 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed jlt coaching LIMITEDcertificate issued on 13/01/14
filed on: 13th, January 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th October 2013 with full list of members
filed on: 2nd, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from 79 Whitecross Avenue Bristol BS14 9JF England at an unknown date
filed on: 18th, November 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 21st May 2012 director's details were changed
filed on: 18th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th October 2012 with full list of members
filed on: 18th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 118 Squires Court Boot Lane Bristol BS3 4BU United Kingdom on 10th April 2012
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Whitecross Avenue Whitchurch Bristol BS14 9JF on 9th April 2012
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th October 2011 with full list of members
filed on: 29th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
7th November 2010 - the day secretary's appointment was terminated
filed on: 7th, November 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 7th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th October 2010 with full list of members
filed on: 7th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th October 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 4th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 27th October 2008 with shareholders record
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 29th, July 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 5th November 2007 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 5th November 2007 with shareholders record
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, September 2007
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, September 2007
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed alpha business coaching LIMITEDcertificate issued on 03/09/07
filed on: 3rd, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alpha business coaching LIMITEDcertificate issued on 03/09/07
filed on: 3rd, September 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 21st August 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 21st August 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 21st August 2007 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 21st August 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 26th, June 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to 13th November 2006 with shareholders record
filed on: 13th, November 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 13/11/06
annual return
|
|
363s |
Annual return up to 13th November 2006 with shareholders record
filed on: 13th, November 2006
| annual return
|
Free Download
(6 pages)
|
363(287) |
Registered office changed on 13/11/06
annual return
|
|
NEWINC |
Incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(17 pages)
|