AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2013
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2017
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2014
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 29, 2016
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2015
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 22, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 22, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 22, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 28, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075378100001
filed on: 10th, March 2014
| mortgage
|
Free Download
(5 pages)
|
CH03 |
On January 1, 2014 secretary's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 22, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 27, 2014: 2.00 GBP
capital
|
|
CERTNM |
Company name changed papermoon editions LIMITEDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 1, 2014 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 13th, February 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 22, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 14, 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 14, 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bgp management consulting LTDcertificate issued on 06/02/13
filed on: 6th, February 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 27, 2012
filed on: 27th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 22, 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2012 secretary's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On July 6, 2011 - new secretary appointed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 6, 2011. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 6th, July 2011
| address
|
Free Download
(2 pages)
|
AP03 |
On March 9, 2011 - new secretary appointed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(8 pages)
|