(CS01) Confirmation statement with updates Monday 12th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 12th June 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th June 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th June 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 12th June 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 31st October 2022 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 31st October 2022 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 31st October 2022
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 12th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 12th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 13th May 2018.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 25th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Sunday 13th May 2018
filed on: 13th, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 25th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 8th December 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th December 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 8th December 2017 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th December 2017 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th January 2018
filed on: 10th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Oakdale Court Downend Bristol BS16 6DU to Knightwood Court Mead Road Bristol BS34 8PS on Friday 25th August 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Bromley Heath Road Bristol Bristol BS16 6HU to 34 Oakdale Court Downend Bristol BS16 6DU on Wednesday 17th May 2017
filed on: 17th, May 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th February 2017
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 10th December 2015 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 25th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 25th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 19th February 2014
filed on: 19th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 8th February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 30th April 2014. Originally it was Friday 28th February 2014
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed gould independent financial planning LTDcertificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 2nd October 2013
change of name
|
|
(NEWINC) Company registration
filed on: 8th, February 2013
| incorporation
|
Free Download
(22 pages)
|