AA |
Small-sized company accounts made up to 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
13th January 2023 - the day director's appointment was terminated
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st June 2022: 1000.00 GBP
filed on: 27th, June 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2022
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2022
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd February 2022. New Address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL. Previous address: Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 8th February 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st December 2020 to 31st March 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 20th May 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 25th August 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th March 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th October 2020
filed on: 7th, October 2020
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 20th May 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th July 2020. New Address: Minerva House Lower Bristol Road Bath BA2 9ER. Previous address: 16 Pall Mall London SW1Y 5LU
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2020
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th June 2020
filed on: 17th, June 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th December 2013: 1.00 GBP
capital
|
|
CERTNM |
Company name changed gurr john art services LIMITEDcertificate issued on 05/12/12
filed on: 5th, December 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2012
| incorporation
|
Free Download
(7 pages)
|