AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Wed, 31st May 2023 - the day secretary's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 7 Albemarle Street London W1S 4HQ. Previous address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Aug 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 12th Sep 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB.
filed on: 24th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 10th Oct 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
Mon, 10th Oct 2016 - the day secretary's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Oct 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 26th Apr 2016. New Address: 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT. Previous address: 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT
filed on: 26th, April 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, October 2015
| resolution
|
Free Download
|
AP03 |
New secretary appointment on Thu, 1st Oct 2015
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 8th Oct 2015. New Address: 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 8th, October 2015
| address
|
Free Download
(2 pages)
|
TM02 |
Thu, 1st Oct 2015 - the day secretary's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Oct 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Oct 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bookstream LIMITEDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 2nd, October 2015
| change of name
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2015
| incorporation
|
Free Download
(56 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 1.00 GBP
capital
|
|