AP01 |
On Fri, 5th May 2023 new director was appointed.
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st May 2023 - the day director's appointment was terminated
filed on: 7th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Thu, 6th May 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 19th Mar 2021. New Address: Origin Workspace, 40 Berkeley Square Bristol BS8 1HP. Previous address: The Quorum Bond Street South Bristol BS1 3AE United Kingdom
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Tue, 5th Feb 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 6th Feb 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 28th Mar 2017. New Address: The Quorum Bond Street South Bristol BS1 3AE. Previous address: The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Sun, 24th Apr 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Sun, 24th Apr 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 11th Jun 2015. New Address: The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL. Previous address: 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EH
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed create tax solutions LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 2nd Dec 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
MISC |
Section 519
filed on: 12th, November 2013
| miscellaneous
|
Free Download
(1 page)
|
TM01 |
Mon, 26th Aug 2013 - the day director's appointment was terminated
filed on: 26th, August 2013
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Thu, 9th Jun 2011
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Apr 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Thu, 30th Jun 2011
filed on: 17th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Apr 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 7th Mar 2012. Old Address: Unit 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EH
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2012
| capital
|
Free Download
(2 pages)
|
TM01 |
Wed, 8th Feb 2012 - the day director's appointment was terminated
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 8th Feb 2012 - the day director's appointment was terminated
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Nov 2011 new director was appointed.
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, August 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 16th Jul 2010: 1000.00 GBP
filed on: 29th, July 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Wed, 21st Jul 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
| officers
|
|
AP01 |
On Thu, 15th Jul 2010 new director was appointed.
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Jul 2010 new director was appointed.
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 14th Jul 2010 - the day director's appointment was terminated
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 24th Apr 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Thu, 1st Apr 2010
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 13th Jul 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Thu, 2nd Apr 2009 Appointment terminated secretary
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, March 2009
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 01/07/08
filed on: 16th, March 2009
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 30/06/2008
filed on: 5th, December 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/2008 from 10 saville court saville place clifton bristol BS8 4EJ
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mcmanus williams LIMITEDcertificate issued on 08/09/08
filed on: 4th, September 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Thu, 4th Sep 2008 Secretary appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 4th Sep 2008 Appointment terminated secretary
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/2008 from 18A madeira road clevedon somerset BS21 7TJ
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On Thu, 4th Sep 2008 Appointment terminated director
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 4th Sep 2008 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 27th Aug 2008 with shareholders record
filed on: 27th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 14/04/2008 from flat 1 18 madeira road clevedon somerset BS21 7TJ
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/07 from: 31 cannons gate clevedon bristol BS21 5HL
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/07 from: 31 cannons gate clevedon bristol BS21 5HL
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on Tue, 12th Jun 2007. Value of each share 1 £, total number of shares: 300.
filed on: 22nd, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Tue, 12th Jun 2007. Value of each share 1 £, total number of shares: 300.
filed on: 22nd, June 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 12th, June 2007
| accounts
|
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
|