AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 27th, May 2023
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, May 2023
| resolution
|
Free Download
(4 pages)
|
SH01 |
1.23 GBP is the capital in company's statement on Wednesday 26th April 2023
filed on: 27th, April 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 7th March 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, February 2023
| incorporation
|
Free Download
(55 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, February 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, February 2023
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 30th January 2023
filed on: 7th, February 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 31st March 20211.00 GBP
filed on: 28th, March 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 11th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 7th April 2021
filed on: 7th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 87a High Street Hemel Hempstead HP1 3AH. Change occurred on Thursday 1st April 2021. Company's previous address: 15 Bowling Green Lane London EC1R 0BD.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th September 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 14th March 2016 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 15 Bowling Green Lane London EC1R 0BD. Change occurred on Monday 8th September 2014. Company's previous address: 92 Cromer Street London WC1H 8DD Uk.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 3rd October 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd October 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 4th October 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd October 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 27th January 2010 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd October 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd October 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 16th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 16th November 2010
filed on: 16th, November 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bassett fulton LIMITEDcertificate issued on 29/10/10
filed on: 29th, October 2010
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Monday 9th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd October 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 28th, January 2009
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, October 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 7th, October 2008
| resolution
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2008
| incorporation
|
Free Download
(12 pages)
|