CS01 |
Confirmation statement with updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control August 18, 2020
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2020
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 8, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 22 st. Mary Street Cardiff CF10 1AA. Change occurred on July 5, 2017. Company's previous address: 83 Park Street Bristol BS1 5PL.
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 20, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 20, 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
AP02 |
Appointment (date: January 8, 2015) of a member
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: January 8, 2015) of a member
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: January 8, 2015) of a member
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to January 31, 2016 (was March 31, 2016).
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 83 Park Street Bristol BS1 5PL. Change occurred on July 6, 2015. Company's previous address: 102 Cranbrook Road Bristol BS6 7DB England.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 8, 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kaspas (bristol) LTDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|