AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England on Fri, 20th Oct 2023 to 49 st. James's Street London SW1A 1JT
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 3rd Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097622990001, created on Fri, 16th Jun 2023
filed on: 7th, July 2023
| mortgage
|
Free Download
(39 pages)
|
PSC01 |
Notification of a person with significant control Fri, 17th Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Feb 2023
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2022: 2639.49 GBP
filed on: 9th, September 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England on Tue, 31st May 2022 to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(27 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 30th Apr 2021: 2266.24 GBP
filed on: 16th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2020: 1955.20 GBP
filed on: 10th, November 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 4th Feb 2019 - 1467.09 GBP
filed on: 9th, December 2019
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 31st Dec 2018 - 1470.01 GBP
filed on: 9th, December 2019
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 30th Jun 2019: 1693.39 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Sep 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 1470.01 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Mon, 12th Jun 2017: 1294.01 GBP
filed on: 17th, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Sep 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 12th Sep 2016 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Sep 2016 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 6th Dec 2016: 1147.50 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Tue, 6th Dec 2016
filed on: 9th, March 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, March 2017
| resolution
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Sep 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2015: 1000.00 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Fri, 4th Sep 2015: 600.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|