DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to July 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 30, 2019
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2019
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from July 24, 2019 to July 31, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 25, 2019 to July 24, 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 26, 2018 to July 25, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 27, 2017 to July 26, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 28, 2017 to July 27, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 29, 2016 to July 28, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2015 to July 29, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bpm enterprises LTDcertificate issued on 12/02/16
filed on: 12th, February 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, February 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2016
| resolution
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Mayfield Gardens Glengormley BT36 7WB to 31 Arthur Avenue Newtownabbey County Antrim BT36 7EJ on July 30, 2015
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 29, 2014: 3.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|