CS01 |
Confirmation statement with updates 2023-07-07
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-07-07
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-07-07
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 9th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-07-07
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 9th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-07-07
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-06-29
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Faulkners End Cottages Roundwood Lane Harpenden Hertfordshire AL5 3PG. Change occurred on 2019-07-19. Company's previous address: 41a Stanlake Road Stanlake Road London W12 7HG England.
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-07-07 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-07
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-07 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-31
filed on: 29th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-29
filed on: 29th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-29
filed on: 29th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-05-31
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-31 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-27
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 10th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-07-07
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2017-07-31 (was 2017-12-31).
filed on: 9th, April 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-04-06
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-07
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 41a Stanlake Road Stanlake Road London W12 7HG. Change occurred on 2017-07-07. Company's previous address: 5 Addison Avenue London W11 4QS England.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 5th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Addison Avenue London W11 4QS. Change occurred on 2016-12-14. Company's previous address: 3 Plantation Road Oxford OX2 6JD United Kingdom.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2016-11-29: 30000.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, November 2016
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/10/16
filed on: 15th, November 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, November 2016
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-07
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-18
filed on: 18th, April 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-18
filed on: 18th, April 2016
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bastle group LIMITEDcertificate issued on 17/03/16
filed on: 17th, March 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|