AD01 |
Registered office address changed from Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY England to Lynton House 7-12 Tavistock Square London WC1H 9LT on Friday 2nd December 2022
filed on: 2nd, December 2022
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th September 2021 to Tuesday 28th September 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2021 to Wednesday 29th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bonnetts solicitors LIMITEDcertificate issued on 11/03/22
filed on: 11th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Monday 28th February 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, November 2021
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th September 2021. Originally it was Wednesday 31st March 2021
filed on: 2nd, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 22nd July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th December 2018
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th September 2017 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 5th, February 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 22nd December 20177000.00 GBP
filed on: 5th, February 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, January 2018
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates Wednesday 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 22nd December 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd December 2017.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Bath Road Hounslow TW3 3BW United Kingdom to Suite 102 Berkshire House 39-51 High Street Ascot SL5 7HY on Tuesday 19th September 2017
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
9000.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 8th, March 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 16th November 2015 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 16th November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Saturday 16th November 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(16 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Friday 30th November 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 16th November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, March 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2011
| incorporation
|
Free Download
(22 pages)
|