(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 16th Jul 2022 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England at an unknown date to 13-14 Orchard Street Bristol BS1 5EH
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, July 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 29th, July 2021
| incorporation
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Jul 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Feb 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Dec 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Dec 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 19th Jan 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Jan 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Jan 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Rose Green Road Bristol BS5 7XE England on Wed, 14th Sep 2016 to 13-14 Orchard Street Bristol BS1 5EH
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Jethro Binns Centre Gate Colston Avenue Bristol Avon BS1 4TR on Wed, 16th Mar 2016 to Unit 6 Rose Green Road Bristol BS5 7XE
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 21st Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jan 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed squashskills LIMITEDcertificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 24th Jan 2014 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 7th, February 2014
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 17th Dec 2013. Old Address: 10 Queens Court Queens Road Clifton Bristol BS8 1NE United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2012 from Tue, 31st Jan 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jan 2012
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 10th Jan 2012. Old Address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Dec 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 19th Dec 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Feb 2011 director's details were changed
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2011
| incorporation
|
Free Download
(21 pages)
|