AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-03-11
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 10th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-03-11
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Buckthorn House Sevenhampton Swindon SN6 7QA to 95 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN on 2021-10-08
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-02
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 19th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-02
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-04-02
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-04-02
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-03-01: 10.00 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-26: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-11-26
filed on: 26th, November 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 26th, November 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-04-02 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2014-06-30: 2.00 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2015
| capital
|
Free Download
|
AD01 |
Registered office address changed from 77 Shrivenham Hundred Business Park Majors Road Watchfield Wiltshire SN6 8TY on 2014-06-30
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-02 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-03: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-04-05 to 2014-03-31
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2014-04-05
filed on: 11th, March 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bhg directors LIMITEDcertificate issued on 06/03/14
filed on: 6th, March 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-02-27
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, March 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blandford 2013 LIMITEDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-09-16
change of name
|
|
NEWINC |
Incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(14 pages)
|