CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 24, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 24, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 24, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 24, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 24, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 24, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on November 3, 2015. Company's previous address: 1st Floor 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on April 19, 2012. Old Address: Suite 22, Coliseum Business Centre Riverside Way Watch Moor Park Camberley Surrey GU15 3YL United Kingdom
filed on: 19th, April 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2011
filed on: 1st, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: September 27, 2011) of a secretary
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 22, 2010) of a secretary
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2009
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 30, 2009: 100.00 GBP
filed on: 15th, July 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 24, 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 16th, March 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/12/2008
filed on: 5th, December 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed b g p services LIMITEDcertificate issued on 29/10/08
filed on: 28th, October 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On October 27, 2008 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 10, 2008 Director and secretary appointed
filed on: 10th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On October 10, 2008 Appointment terminated director
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(15 pages)
|