(CS01) Confirmation statement with no updates January 15, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 2, 2023 director's details were changed
filed on: 2nd, December 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On December 2, 2023 secretary's details were changed
filed on: 2nd, December 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 2, 2023
filed on: 2nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on December 2, 2023
filed on: 2nd, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 2, 2023
filed on: 2nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 2, 2023 director's details were changed
filed on: 2nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 19, 2023 new director was appointed.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 15, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 2, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA England to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on February 2, 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 2, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On February 2, 2021 secretary's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control September 4, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 21, 2019 secretary's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 21, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 15, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Documentgenie Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on May 27, 2016
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 31st, March 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ftsedaytrader LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH03) On January 1, 2015 secretary's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 13, 2014: 1002.00 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 15, 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 4, 2013. Old Address: 12 Galleon Close Warsash Southampton SO31 9BS United Kingdom
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period extended from January 31, 2013 to March 31, 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 8, 2013: 1001.00 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 15, 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(8 pages)
|