AA01 |
Extension of current accouting period to September 30, 2024
filed on: 5th, January 2024
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA England to The Old Piggeries Cranford Road Burton Latimer Kettering Northamptonshire NN15 5TB on January 5, 2024
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
On January 3, 2024 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 3, 2024 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 3, 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 3, 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 30, 2010 - 600.00 GBP
filed on: 3rd, January 2024
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 19, 2020 secretary's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 21, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 21, 2018 secretary's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On March 21, 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 6, 2016
filed on: 6th, May 2016
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, April 2016
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 31, 2016: 600.00 GBP
capital
|
|
AD01 |
Registered office address changed from 255 Juniper Way Bradley Stoke Bristol BS32 0DP to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On May 21, 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On March 10, 2015 new director was appointed.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 31, 2014: 600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to March 26, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 26, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 26, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 20, 2010
filed on: 20th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2010 new director was appointed.
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on July 13, 2010. Old Address: Unit 3a Quedgeley East Trading Estate Haresfield Gloucestershire GL10 3EX Uk
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 6, 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 6, 2009
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/04/2009 from unit one oldends ind est stonehouse gloucestershire GL10 3RQ
filed on: 5th, April 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 17th, October 2008
| accounts
|
Free Download
(1 page)
|
123 |
Gbp nc 2100/12200/04/08
filed on: 17th, July 2008
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 5th, June 2008
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed fortis asset management LTDcertificate issued on 27/05/08
filed on: 23rd, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(18 pages)
|