(CS01) Confirmation statement with no updates Tue, 24th Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Oct 2019
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 24th Oct 2019
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 21st May 2021
filed on: 21st, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on Wed, 8th Jan 2020 to C/O Lac Accounting Ltd 19 Meadow Way Bradley Stoke Bristol BS32 8BN
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 24th Oct 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 20th Jun 2018
filed on: 20th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed spring business management LIMITEDcertificate issued on 20/06/18
filed on: 20th, June 2018
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, May 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 15th Mar 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Mar 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Mar 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 7th Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Nov 2015: 20.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 30th Nov 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Feb 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Fri, 24th Oct 2014: 20.00 GBP
capital
|
|