CS01 |
Confirmation statement with no updates 16th February 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 7th April 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 5th January 2023. New Address: 9 Ely Place London EC1N 6RY. Previous address: Thavies Inn House 3-4 Holborn Circus London EC1N 2PL
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
31st March 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 31st March 2021
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 7th April 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 7th April 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 7th April 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(17 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 7th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control 29th March 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 7th April 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(24 pages)
|
AP03 |
New secretary appointment on 21st March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
21st March 2017 - the day secretary's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 7th April 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 7th April 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 16th February 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(21 pages)
|
AA01 |
Accounting reference date changed from 28th February 2015 to 7th April 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 10th, April 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2015
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, March 2015
| incorporation
|
Free Download
(19 pages)
|
TM01 |
27th February 2015 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2015
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 27th February 2015
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bonas family LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 28th February 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(21 pages)
|