CS01 |
Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 18th May 2018 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Nov 2018
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Nov 2018
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 26th Jul 2019. New Address: 88 Hallam Grange Crescent Sheffield S10 4BD. Previous address: 99 Hallam Grange Crescent Sheffield S10 4BD United Kingdom
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Feb 2019. New Address: 99 Hallam Grange Crescent Sheffield S10 4BD. Previous address: 1 Hallamshire Close Sheffield S10 4FJ
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077776400002, created on Fri, 11th Nov 2016
filed on: 23rd, November 2016
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2016
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Sep 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Sep 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Sep 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Sep 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Sep 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, May 2012
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed bnm europe LIMITEDcertificate issued on 20/09/11
filed on: 20th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 20th Sep 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(49 pages)
|