AA |
Full accounts data made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 5th, July 2022
| accounts
|
Free Download
(34 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 9th, November 2021
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2021-03-15 - new secretary appointed
filed on: 4th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-03-15
filed on: 4th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 6th, January 2021
| accounts
|
Free Download
(31 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 6th, January 2021
| accounts
|
Free Download
(111 pages)
|
TM02 |
Secretary appointment termination on 2020-08-01
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On 2020-08-01 - new secretary appointed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-03
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-24
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-11
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-11
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-17
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-18
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-02
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-09-27
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 2019-09-27 - new secretary appointed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 21st, November 2019
| auditors
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2019
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, July 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-18
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-06-30 to 2019-12-31
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-06-30
filed on: 19th, November 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2018-09-28
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, October 2018
| resolution
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2018-09-28
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, October 2018
| resolution
|
Free Download
(2 pages)
|
AP03 |
On 2018-09-28 - new secretary appointed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Datum House Bonds Mill Bristol Rd Stonehouse Gloucestershire GL10 3RF to 19-20 the Triangle Ng2 Business Park Nottingham NG2 1AE on 2018-10-02
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-09-28
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-28
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-28
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-28
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-28
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-02
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-09-28
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-06-30
filed on: 21st, November 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 4th, April 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2015-08-16 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-14: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-06-30
filed on: 12th, January 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-08-16 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Omega House Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF United Kingdom on 2014-01-24
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-16 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 5th, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bcomp 435 LIMITEDcertificate issued on 05/07/13
filed on: 5th, July 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2013-08-31 to 2013-06-30
filed on: 1st, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-08-31
filed on: 1st, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-16 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Bpe Solicitors Llp St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 2012-09-12
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-09-12
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-08-20
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2011-09-22 - new secretary appointed
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, September 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-09-20
filed on: 20th, September 2011
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(7 pages)
|