CS01 |
Confirmation statement with no updates 2023/08/22
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/11/01
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/08/22
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/08/22
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pattison james associates financial services LTDcertificate issued on 10/11/20
filed on: 10th, November 2020
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, November 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/10/16
filed on: 16th, October 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/18
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/11/01
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/22
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2016/11/01
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/11/01
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/22
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/11/01
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2015/11/01 - the day director's appointment was terminated
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/30. New Address: 7 Portesbery Road Camberley Surrey GU15 3TA. Previous address: 2 the Square Bagshot Surrey GU19 5AX
filed on: 30th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/10/22.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/22 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/10/22 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2014/10/22 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/05/11 from 35 Spruce Drive Lightwater Surrey GU18 5YU England
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/22
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|