CS01 |
Confirmation statement with no updates Fri, 19th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 West Park 1st Floor Front Office Harrogate HG1 1BJ England on Mon, 30th Oct 2023 to 17 West Park Second Floor Harrogate HG1 1BJ
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jul 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
MR05 |
All of the property or undertaking has been released from charge 093938450002
filed on: 30th, August 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 1st Floor Front Office West Park Harrogate HG1 1BJ England on Thu, 25th Aug 2022 to 17 West Park 1st Floor Front Office Harrogate HG1 1BJ
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Park Court 42 Park Cross Street Leeds LS1 2QH England on Thu, 21st Jul 2022 to 17 1st Floor Front Office West Park Harrogate HG1 1BJ
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Compass House East Street Leeds LS9 8EE England on Thu, 11th Apr 2019 to 1 Park Court 42 Park Cross Street Leeds LS1 2QH
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Grosvenor Street London W1K 4QG England on Tue, 5th Feb 2019 to Compass House East Street Leeds LS9 8EE
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093938450002, created on Tue, 30th Oct 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093938450001, created on Fri, 7th Sep 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Jul 2018
filed on: 3rd, July 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed astute investment management LIMITEDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 3rd, July 2018
| change of name
|
Free Download
|
TM01 |
Director's appointment terminated on Wed, 28th Feb 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Jan 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Feb 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 19th Sep 2017
filed on: 19th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 11th Sep 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Sep 2017: 6.00 GBP
filed on: 18th, September 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 York Place Leeds LS1 2EX England on Mon, 18th Sep 2017 to 17 Grosvenor Street London W1K 4QG
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Sep 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Aug 2016
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Aug 2016
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Khalsmith 7 Praed Street Paddington London W2 1NJ England on Wed, 24th Aug 2016 to 20 York Place Leeds LS1 2EX
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 4.00 GBP
capital
|
|
CH01 |
On Wed, 3rd Feb 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 14th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(29 pages)
|