CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
filed on: 2nd, February 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/22
filed on: 2nd, February 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
filed on: 2nd, February 2023
| accounts
|
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 30th Apr 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 22nd, February 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 22nd, February 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 22nd, February 2022
| accounts
|
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 30th Apr 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 30th Apr 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 30th, April 2021
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 30th, April 2021
| accounts
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 30th, April 2021
| other
|
Free Download
|
CS01 |
Confirmation statement with updates Thu, 29th Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Aug 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 28th Aug 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Tlt Llp One Redcliff Street Bristol BS1 6TP.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 8th Apr 2016
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Fri, 24th May 2019 - the day secretary's appointment was terminated
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Apr 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(21 pages)
|
TM02 |
Mon, 22nd Jan 2018 - the day secretary's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 22nd Jan 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 6th Jul 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 12th Apr 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Feb 2017 - the day director's appointment was terminated
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, December 2016
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Jun 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Apr 2017
filed on: 3rd, May 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Apr 2016 - the day director's appointment was terminated
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 12th Apr 2016
filed on: 12th, April 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 12th Apr 2016. New Address: Lion House Rowcroft Stroud Gloucestershire GL5 3BY. Previous address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 11th Apr 2016
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 11th Apr 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Mar 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 1.00 GBP
capital
|
|
AP01 |
On Fri, 20th Feb 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Feb 2015 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Feb 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092906530001, created on Mon, 16th Feb 2015
filed on: 25th, February 2015
| mortgage
|
Free Download
(21 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 20th Nov 2014
filed on: 20th, November 2014
| resolution
|
|
CERTNM |
Company name changed sune res PROJECT1 LTDcertificate issued on 20/11/14
filed on: 20th, November 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(34 pages)
|