AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On February 16, 2023 director's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 16, 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Soundwell Road Staple Hill Bristol BS16 4QG. Change occurred on February 16, 2023. Company's previous address: 28 Grange Park Bristol South Gloucestershire BS16 2SZ.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 21, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 19, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 19, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 6, 2021
filed on: 6th, August 2021
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 6th, August 2021
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 2, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 28, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 28, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 4, 2017
filed on: 4th, July 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 15, 2016: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2015: 6.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2012
filed on: 29th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 27, 2012 new director was appointed.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2011
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 26, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to September 26, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 25, 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 24, 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 24, 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 5, 2011 new director was appointed.
filed on: 5th, January 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, November 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed phill mather LIMITEDcertificate issued on 10/11/10
filed on: 10th, November 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(44 pages)
|