AA |
Small-sized company accounts made up to 29th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070204510001, created on 13th June 2023
filed on: 23rd, June 2023
| mortgage
|
Free Download
(84 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 29th December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
9th November 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 29th December 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 19th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 29th December 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 5th March 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th March 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 5th March 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th March 2019 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th March 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th December 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 5th March 2019. New Address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Previous address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st July 2018 - the day director's appointment was terminated
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 24th December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 6th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st December 2017. New Address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG. Previous address: P O Box 7010 2nd Floor 38 Warren Street London W1A 2EA
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 25th December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 13th February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 27th December 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
25th January 2016 - the day secretary's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
25th January 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th September 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 100.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 28th December 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th September 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 6th September 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th September 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st October 2014. New Address: P O Box 7010 2Nd Floor 38 Warren Street London W1A 2EA. Previous address: New Burlington House 1075 Finchley Road London NW11 0PU
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th September 2013: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bondcare 6 LIMITEDcertificate issued on 04/06/13
filed on: 4th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 4th June 2013
change of name
|
|
SH01 |
Statement of Capital on 4th June 2013: 100.00 GBP
filed on: 4th, June 2013
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th September 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th September 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
20th September 2010 - the day director's appointment was terminated
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
20th September 2010 - the day secretary's appointment was terminated
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th September 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 19th November 2009
filed on: 19th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2009
filed on: 19th, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 19th November 2009
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th November 2009
filed on: 19th, November 2009
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, October 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed turnover LIMITEDcertificate issued on 15/10/09
filed on: 15th, October 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 14th October 2009
change of name
|
|
NEWINC |
Incorporation
filed on: 16th, September 2009
| incorporation
|
Free Download
(16 pages)
|