CS01 |
Confirmation statement with updates November 21, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to September 30, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 093228540002, created on July 29, 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 21, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 21, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 21, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 20, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 21, 2019 to December 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to January 21, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(42 pages)
|
AP01 |
On August 9, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to December 31, 2017 (was January 21, 2018).
filed on: 17th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(39 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 598 Holloway Road London N19 3PH. Change occurred on December 1, 2016. Company's previous address: Haslers Old Station Road Loughton Essex IG10 4PL.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 20, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093228540001, created on September 2, 2016
filed on: 2nd, September 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2015 to July 31, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 15, 2016: 502.00 GBP
filed on: 11th, March 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 21, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 2, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Haslers Old Station Road Loughton Essex IG10 4PL. Change occurred on October 2, 2015. Company's previous address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA. Change occurred on January 22, 2015. Company's previous address: The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB.
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bansols eighty LIMITEDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2015
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(29 pages)
|