AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 31st, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/02
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2022/12/16. New Address: The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP. Previous address: 40 Lower Gravel Road Bromley BR2 8GP England
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/15. New Address: 40 Lower Gravel Road Bromley BR2 8GP. Previous address: Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/02
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 12th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/02
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 6th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/02
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2020/03/16. New Address: Enterprise House 27 Hastings Road Bromley Kent BR2 8NA. Previous address: 20 Park Avenue Farnborough Park Orpington BR6 8LL England
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/02
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 1st, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/02
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2018/03/20. New Address: 20 Park Avenue Farnborough Park Orpington BR6 8LL. Previous address: 20 Park Avenue Farnborough Orpington BR6 8LL England
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/09/19
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2017/02/01
filed on: 9th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/09
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/01/12. New Address: 20 Park Avenue Farnborough Orpington BR6 8LL. Previous address: 34 st George Street Mayfair London W1S 2nd
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/08
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 29th, April 2016
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2015/06/30
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/08 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/08 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed betaway services LIMITEDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2014/05/02.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/02.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/02 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
2013/09/19 - the day director's appointment was terminated
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2013
| incorporation
|
Free Download
(36 pages)
|