PSC07 |
Cessation of a person with significant control January 1, 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 1, 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 339 Two Mile Hill Road Kingswood Bristol BS15 1AN to 13 Harbury Road Bristol BS9 4PN on August 13, 2019
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from August 31, 2015 to October 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 21, 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 9, 2014
filed on: 9th, October 2014
| resolution
|
|
CERTNM |
Company name changed emvio emterprises LIMITEDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2014
| incorporation
|
Free Download
(37 pages)
|