AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th September 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 9th September 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th September 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
11th December 2020 - the day director's appointment was terminated
filed on: 13th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 13th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th August 2019. New Address: 3rd Floor 80 Cheapside London EC2V 6EE. Previous address: 80 Cheapside Cheapside London EC2V 6EE England
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th August 2019. New Address: 80 Cheapside Cheapside London EC2V 6EE. Previous address: New Liverpool House 3rd Floor 15 - 17 Eldon Street London EC2M 7LD
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th April 2018
filed on: 25th, April 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, April 2018
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th January 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: 11th March 2015. New Address: New Liverpool House 3Rd Floor 15 - 17 Eldon Street London EC2M 7LD. Previous address: 30 Percy Street London W1T 2DB
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2015
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
1st March 2015 - the day director's appointment was terminated
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bastin capital LIMITEDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return drawn up to 20th January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 20th January 2014: 1.00 GBP
capital
|
|