AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 22nd, March 2024
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from 2023-03-31 to 2023-09-30
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-20
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-09-20
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-20
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-20
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-20
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 16th, October 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 44 Audley Road London W5 3ET England to Unit 2 Sycamore Drive Swanley Kent BR8 7AY on 2018-09-20
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-20
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-08-31
filed on: 31st, August 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-12-18
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-08
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-08 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-08
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-08
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-08
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 44 Audley Road London W5 3ET on 2017-12-08
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, November 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2017-11-03
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2017-10-18
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 2017-10-04
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-22
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-03-22 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-18: 1.00 GBP
capital
|
|
CERTNM |
Company name changed bournewood building LTDcertificate issued on 10/03/16
filed on: 10th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-22 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-22 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-29: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-22 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-03-22 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(22 pages)
|