AA |
Small company accounts made up to 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control 2017/10/02
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/14
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/01/03
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 4th, October 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/14
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/02/23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/02/23 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 8th, October 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2021/05/14
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/05/01
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 4th, December 2020
| accounts
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 094567050002, created on 2020/06/18
filed on: 19th, June 2020
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/14
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 7th, August 2019
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/14
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 19th, July 2018
| accounts
|
Free Download
(39 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, June 2018
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/14
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/02/12
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 15th, August 2017
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 4th, August 2016
| accounts
|
Free Download
(45 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/14
filed on: 20th, May 2016
| annual return
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to 2015/12/31, originally was 2016/02/28.
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/10.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/10.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/10.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor 25 Farringdon Street London EC4A 4AB on 2015/07/16 to Albro Works Gosbecks Road Colchester Essex CO2 9JU
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094567050001, created on 2015/06/19
filed on: 20th, June 2015
| mortgage
|
Free Download
(48 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/14
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
760000.00 GBP is the capital in company's statement on 2015/04/29
filed on: 14th, May 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed project bentley LIMITEDcertificate issued on 22/04/15
filed on: 22nd, April 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2015
| incorporation
|
Free Download
(45 pages)
|