AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, October 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 7th July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 359a Church Road St. George Bristol BS5 8AQ England on 16th May 2022 to 2 Beckford View Chilcompton Radstock BA3 4ER
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073086610004, created on 7th April 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 073086610003 in full
filed on: 25th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 073086610003, created on 18th January 2021
filed on: 18th, January 2021
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 29th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st March 2019 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 28th February 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073086610001 in full
filed on: 28th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073086610002 in full
filed on: 28th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 30th June 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 14th July 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 3 Acer Crescent Almondsbury Bristol BS32 4FL on 14th December 2015 to 359a Church Road St. George Bristol BS5 8AQ
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073086610002, created on 12th November 2015
filed on: 25th, November 2015
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 300.00 GBP
capital
|
|
SH02 |
Sub-division of shares on 24th February 2015
filed on: 27th, March 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 27th, March 2015
| resolution
|
|
SH01 |
Statement of Capital on 24th February 2015: 300.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 073086610001
filed on: 13th, June 2014
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th July 2012 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 31st March 2012
filed on: 8th, March 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX on 24th January 2012
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed s j monks financial planning LTDcertificate issued on 29/12/11
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, December 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th December 2011
filed on: 14th, December 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 the Hedgerows Bradley Stoke Bristol BS32 9DW United Kingdom on 8th April 2011
filed on: 8th, April 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2011
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(21 pages)
|