(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/06/06
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/06/06
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed optima tutors LIMITEDcertificate issued on 26/01/22
filed on: 26th, January 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/06/06
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/06/06
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/06/01
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/01
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/06/01 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/06/06
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/06/06
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/05/17. New Address: 78 Dovercourt Road Horfield Bristol BS7 9SQ. Previous address: 214 the Crescent Hannover Quay Bristol BS1 5JR
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/06/06
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/06/06 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/06/06 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/11/13. New Address: 214 the Crescent Hannover Quay Bristol BS1 5JR. Previous address: Broad Quay House 5Th Floor Prince Street Bristol BS1 4DJ United Kingdom
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/06
capital
|
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/06/30.
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|