CS01 |
Confirmation statement with no updates 2024/02/10
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/10
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/10
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 3rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/02/10
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/28
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/02/28
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/02/05 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England on 2018/02/14 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/02/05
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/06 director's details were changed
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/11/06
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, August 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/10
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/20
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/02/28
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79 London Road Leicester LE2 0PF England on 2016/02/22 to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 77 London Road Leicester LE2 0PF England on 2015/09/08 to 79 London Road Leicester LE2 0PF
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 98 London Road Leicester LE2 0QS England on 2015/03/24 to 77 London Road Leicester LE2 0PF
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/23
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bcomp 491 LIMITEDcertificate issued on 23/03/15
filed on: 23rd, March 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/03/23.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bpe Solicitors Llp First Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England on 2015/03/23 to 77 London Road Leicester LE2 0PF
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/23
filed on: 23rd, March 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2015
| incorporation
|
Free Download
(7 pages)
|