GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2024
| dissolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080725790004 in full
filed on: 10th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2022 to 31st March 2023
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 17th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 9th May 2022. New Address: 3 Cavendish Close Bicton Heath Shrewsbury Shropshire SY3 5PG. Previous address: 4 Pewit Close Bowbrook Shrewsbury Shropshire SY5 8QH United Kingdom
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080725790004, created on 17th March 2022
filed on: 4th, April 2022
| mortgage
|
Free Download
(48 pages)
|
MR04 |
Satisfaction of charge 080725790001 in full
filed on: 7th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080725790003 in full
filed on: 7th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 080725790002 in full
filed on: 7th, February 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 7th July 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th July 2020. New Address: 4 Pewit Close Bowbrook Shrewsbury Shropshire SY5 8QH. Previous address: Oblix House Habberley Road Pontesbury Shropshire SY5 0QY United Kingdom
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th May 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080725790003, created on 22nd June 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 17th May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
21st April 2018 - the day director's appointment was terminated
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
21st April 2018 - the day secretary's appointment was terminated
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st April 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 080725790002, created on 30th June 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 10th November 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th November 2016. New Address: Oblix House Habberley Road Pontesbury Shropshire SY5 0QY. Previous address: The Beeches Station Road Pontesbury Shrewsbury Shropshire SY5 0QY
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed bond property group LIMITEDcertificate issued on 15/12/15
filed on: 15th, December 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bond property & law LIMITEDcertificate issued on 09/12/15
filed on: 9th, December 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd May 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 080725790001, created on 13th May 2015
filed on: 15th, May 2015
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st May 2013 to 31st October 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|