AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jun 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Feb 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Feb 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Feb 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 27th Jun 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 31st May 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 31st May 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ England on Fri, 23rd Jun 2017 to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 31st May 2017 secretary's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th Oct 2016 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 27th Jul 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 36 Cambridge Road Hastings East Sussex TN34 1DU on Fri, 15th Jul 2016 to 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Jul 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 100.00 GBP
capital
|
|
AP01 |
On Wed, 23rd Oct 2013 new director was appointed.
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 30th Aug 2013: 100 GBP
capital
|
|
CH01 |
On Fri, 1st Mar 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Mar 2013 secretary's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 32 Wellington Square Hastings East Sussex TN34 1PN England
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Mar 2013. Old Address: Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Jul 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 28th Jun 2012. Old Address: 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY England
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jun 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Nov 2009 from Tue, 30th Jun 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 13th Jul 2009 with complete member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Fri, 6th Feb 2009 Appointment terminated director
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bow mortgages LIMITEDcertificate issued on 30/09/08
filed on: 26th, September 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Wed, 16th Jul 2008 Director appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2008
| incorporation
|
|