GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 7, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 12, 2013: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from September 30, 2013 to March 31, 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 3, 2013. Old Address: 46 Sylvan Way Bristol Somerset BS9 2LE England
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, October 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bethmay LIMITEDcertificate issued on 19/10/12
filed on: 19th, October 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on October 16, 2012 to change company name
change of name
|
|
SH01 |
Capital declared on September 7, 2012: 2.00 GBP
filed on: 11th, September 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 10, 2012 new director was appointed.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(20 pages)
|