CS01 |
Confirmation statement with no updates Sunday 4th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st June 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st June 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st June 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st June 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th February 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071467430007, created on Monday 24th August 2020
filed on: 2nd, September 2020
| mortgage
|
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control Monday 25th March 2019
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071467430005, created on Thursday 7th March 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 071467430006, created on Thursday 7th March 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 15th December 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 Oak Tree Place Manaton Close Matford Business Park Devon EX2 8WA to 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on Tuesday 13th October 2015
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071467430004, created on Wednesday 15th July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Saturday 1st November 2014.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 29th April 2013.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st April 2010.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 071467430003, created on Thursday 6th November 2014
filed on: 8th, November 2014
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(12 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 4th, March 2013
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, February 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 4th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, February 2013
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 25th January 2013.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 14th March 2012.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 4th February 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 9th March 2011 from Exeter Transfer Station Grace Road Smith Marsh Barton Exeter Devon EX2 8QE United Kingdom
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2011. Originally it was Monday 28th February 2011
filed on: 15th, March 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bondco 9997 LIMITEDcertificate issued on 10/02/10
filed on: 10th, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, February 2010
| incorporation
|
Free Download
(18 pages)
|