(AD01) Address change date: Tue, 19th Oct 2021. New Address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Previous address: Tlt Llp One Redcliff Street Bristol BS1 6TP England
filed on: 19th, October 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 17th Jun 2021 to Fri, 16th Oct 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 16th Jun 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 15th Jan 2021 to Wed, 17th Jun 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 15th Jan 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 27th Apr 2020: 8.46 GBP
filed on: 28th, April 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 15th Jan 2020
filed on: 15th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jun 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, April 2019
| resolution
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Apr 2019 to Mon, 31st Dec 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, July 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 6th Apr 2018: 6.47 GBP
filed on: 2nd, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, April 2018
| resolution
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Apr 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Apr 2018. New Address: Tlt Llp One Redcliff Street Bristol BS1 6TP. Previous address: 14 Beckford Drive Orpington Kent BR5 1SH
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 2nd Oct 2015. New Address: 14 Beckford Drive Orpington Kent BR5 1SH. Previous address: 14 Beckford Drive 14 Beckford Drive Orpington Kent BR5 1SH
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Oct 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Oct 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Oct 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pure student LTDcertificate issued on 05/08/15
filed on: 5th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 1st Apr 2014: 0.00 GBP
capital
|
|