MR01 |
Registration of charge 083098900008, created on Thu, 23rd Nov 2023
filed on: 27th, November 2023
| mortgage
|
Free Download
(96 pages)
|
AP01 |
On Wed, 23rd Aug 2023 new director was appointed.
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 25th Mar 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Fri, 21st Apr 2023 - the day director's appointment was terminated
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083098900007, created on Fri, 31st Mar 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(95 pages)
|
AP01 |
On Tue, 22nd Nov 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 26th Mar 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(20 pages)
|
AP03 |
New secretary appointment on Fri, 28th Jan 2022
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 28th Jan 2022 - the day secretary's appointment was terminated
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083098900006, created on Wed, 24th Nov 2021
filed on: 29th, November 2021
| mortgage
|
Free Download
(94 pages)
|
AA |
Full accounts for the period ending Sat, 27th Mar 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Sun, 15th Nov 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sun, 15th Nov 2020
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 15th Nov 2020 - the day secretary's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 15th Nov 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 28th Mar 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083098900005, created on Tue, 14th Jul 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(72 pages)
|
AA |
Full accounts for the period ending Sat, 30th Mar 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083098900004, created on Thu, 18th Oct 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(29 pages)
|
CH01 |
On Mon, 11th Sep 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 25th Mar 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 083098900003, created on Thu, 2nd Feb 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
(70 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2017
| mortgage
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 31st, August 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 26th Mar 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 106873896.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sat, 28th Mar 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Nov 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 29th Mar 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2014
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083098900002, created on Tue, 17th Jun 2014
filed on: 30th, June 2014
| mortgage
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, June 2014
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency statement dated 29/05/14
filed on: 18th, June 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 18th, June 2014
| capital
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 18th Jun 2014: 606873896.00 GBP
filed on: 18th, June 2014
| capital
|
Free Download
(4 pages)
|
SH19 |
Capital declared on Wed, 18th Jun 2014: 106873896.00 GBP
filed on: 18th, June 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Thu, 29th May 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 29th May 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 29th May 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 29th May 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(6 pages)
|
TM01 |
Thu, 29th May 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cdr bounty holdco 3 LIMITEDcertificate issued on 23/05/14
filed on: 23rd, May 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, May 2014
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Dec 2013 to Mon, 31st Mar 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Nov 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On Wed, 6th Mar 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Wed, 6th Mar 2013 - the day secretary's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 6th Mar 2013
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Mar 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 18th Mar 2013. Old Address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 18th, March 2013
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 6th Mar 2013: 556873896.00 GBP
filed on: 18th, March 2013
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, January 2013
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, January 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, January 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, December 2012
| resolution
|
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(50 pages)
|