CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Nov 2020 secretary's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 35 Burghley Road Bristol BS6 5BL on Fri, 25th Jan 2019 to 31 Burghley Road Bristol BS6 5BL
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 9th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed klg associates LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30-31 St. James Place, Mangotsfield, Bristol Avon BS16 9JB on Thu, 27th Nov 2014 to 35 Burghley Road Bristol BS6 5BL
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Oct 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Oct 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 31st Oct 2014, company appointed a new person to the position of a secretary
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 31st May 2012 secretary's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 31st May 2012 secretary's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th May 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 6th May 2010 secretary's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Apr 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th May 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Tue, 2nd Jun 2009 with complete member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 2nd Jun 2008 with complete member list
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Fri, 23rd May 2008 Appointment terminated director
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed PR0-ACTIV3 LIMITEDcertificate issued on 25/09/07
filed on: 25th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed PR0-ACTIV3 LIMITEDcertificate issued on 25/09/07
filed on: 25th, September 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Thu, 13th Sep 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 13th Sep 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 12th Jun 2007 with complete member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 12th Jun 2007 with complete member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 22nd, March 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 22nd, March 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 25th May 2006 with complete member list
filed on: 25th, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 25th May 2006 with complete member list
filed on: 25th, May 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2005
filed on: 27th, January 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2005
filed on: 27th, January 2006
| accounts
|
Free Download
(5 pages)
|
288b |
On Wed, 20th Jul 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 20th Jul 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 20th Jul 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 20th Jul 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Mon, 20th Jun 2005 with complete member list
filed on: 20th, June 2005
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Mon, 20th Jun 2005 with complete member list
filed on: 20th, June 2005
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 6th May 2004. Value of each share 1 £, total number of shares: 100.
filed on: 19th, July 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 6th May 2004. Value of each share 1 £, total number of shares: 100.
filed on: 19th, July 2004
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2004
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2004
| incorporation
|
Free Download
(17 pages)
|
288b |
On Thu, 6th May 2004 Secretary resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 6th May 2004 Secretary resigned
filed on: 6th, May 2004
| officers
|
Free Download
(1 page)
|