(CS01) Confirmation statement with updates October 29, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2023
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 28, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 28, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(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)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(23 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)
|
(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)
|
(CS01) Confirmation statement with no updates October 29, 2022
filed on: 31st, October 2022
| confirmation statement
|
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 made up to April 30, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(22 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)
|
(CS01) Confirmation statement with no updates October 29, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 090409970001
filed on: 4th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(21 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/20
filed on: 30th, April 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 30th, April 2021
| accounts
|
Free Download
(54 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/20
filed on: 30th, April 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090409970001, created on October 6, 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/04/19
filed on: 28th, February 2020
| accounts
|
Free Download
(51 pages)
|
(AA) Audit exemption subsidiary accounts made up to April 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(20 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/19
filed on: 22nd, January 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/19
filed on: 22nd, January 2020
| other
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Tlt Llp Redcliff Street Bristol BS1 6TP.
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 26, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to April 30, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to April 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(21 pages)
|
(TM02) Termination of appointment as a secretary on November 30, 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 30, 2017) of a secretary
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 6, 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On April 19, 2017 secretary's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 22, 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On January 23, 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(21 pages)
|
(AD01) New registered office address Lion House Rowcroft Stroud GL5 3BY. Change occurred on November 2, 2016. Company's previous address: Lion House Lion House Rowcroft Stroud Glos GL5 3BY England.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 16, 2016: 100.00 GBP
capital
|
|
(CH03) On April 2, 2016 secretary's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Lion House Lion House Rowcroft Stroud Glos GL5 3BY. Change occurred on February 9, 2016. Company's previous address: Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX England.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX. Change occurred on January 20, 2016. Company's previous address: Lion House Rowcroft Stroud Gloucestershire GL5 3BY England.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Lion House Rowcroft Stroud Gloucestershire GL5 3BY. Change occurred on January 8, 2016. Company's previous address: Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 30th, July 2015
| resolution
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2015 to April 30, 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2015: 100.00 GBP
capital
|
|
(CH01) On June 1, 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2015 new director was appointed.
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, July 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed evance LIMITEDcertificate issued on 15/07/14
filed on: 15th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(9 pages)
|