DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2024
filed on: 12th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st September 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2021 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st July 2021
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th May 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Balfour House 741 High Road Finchley London N12 0BP England on 5th June 2018 to Acre House 11/15 William Road London NW1 3ER
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6th Floor, 25 Farringdon Street London EC4A 4AB on 11th September 2017 to Balfour House 741 High Road Finchley London N12 0BP
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st May 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st May 2015 to 30th June 2015
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th July 2014: 100.00 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th July 2014
filed on: 11th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th May 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed bondbay investments LIMITEDcertificate issued on 07/08/14
filed on: 7th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th August 2014
filed on: 7th, August 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 7th, August 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29th July 2014 to 6Th Floor, 25 Farringdon Street London EC4A 4AB
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 16th May 2014: 1.00 GBP
capital
|
|