CS01 |
Confirmation statement with no updates 27th September 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 13th April 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th April 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th April 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 13th April 2023 secretary's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Silwood Tabor Road Maesycwmmer Hengoed CF82 7PU Wales on 13th April 2023 to 10 the Addlings Yate Bristol BS37 7HA
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 25th January 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from School House Tabor Road Maesycwmmer Hengoed CF82 7PU Wales on 25th January 2023 to Silwood Tabor Road Maesycwmmer Hengoed CF82 7PU
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 25th January 2023 secretary's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th January 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th September 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed re-sit studio LIMITEDcertificate issued on 19/08/22
filed on: 19th, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st July 2020
filed on: 21st, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 20th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th January 2019
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2019 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 25th January 2019 secretary's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England on 25th January 2019 to School House Tabor Road Maesycwmmer Hengoed CF82 7PU
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Hyland Mews 21 High Street Clifton Bristol BS8 2YF on 6th June 2016 to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd January 2013: 125.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th August 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(26 pages)
|