(AA) Total exemption full accounts record for the accounting period up to Saturday 30th July 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 28th July 2022, originally was Friday 29th July 2022.
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th July 2022 to Friday 29th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th July 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 26th September 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 26th September 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th September 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, January 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 2nd, December 2019
| resolution
|
Free Download
(3 pages)
|
(MR04) Charge 092375710003 satisfaction in full.
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092375710004 satisfaction in full.
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th September 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092375710006, created on Monday 30th April 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 092375710005, created on Monday 30th April 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 092375710007, created on Monday 30th April 2018
filed on: 4th, May 2018
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Sunday 1st October 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 1st October 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 26th September 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092375710003, created on Monday 16th January 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 092375710004, created on Monday 16th January 2017
filed on: 17th, January 2017
| mortgage
|
Free Download
(20 pages)
|
(CERTNM) Company name changed rengen (wellsway) lettings LIMITEDcertificate issued on 01/12/16
filed on: 1st, December 2016
| change of name
|
Free Download
(3 pages)
|
(MR04) Charge 092375710002 satisfaction in full.
filed on: 17th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 092375710001 satisfaction in full.
filed on: 17th, October 2016
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 26th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092375710002, created on Friday 20th May 2016
filed on: 24th, May 2016
| mortgage
|
Free Download
(17 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092375710001, created on Friday 4th March 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(16 pages)
|
(CERTNM) Company name changed iesis (jsw) lettings LIMITEDcertificate issued on 21/12/15
filed on: 21st, December 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, December 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th September 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|
(CH01) On Wednesday 17th December 2014 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 89-95 Redcliff Street Bristol BS1 6LU. Change occurred on Thursday 23rd July 2015. Company's previous address: C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England.
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 19th December 2014 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG. Change occurred on Wednesday 7th January 2015. Company's previous address: 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD United Kingdom.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 31st July 2015, originally was Wednesday 30th September 2015.
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, September 2014
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|