AA |
Micro company financial statements for the year ending on January 31, 2024
filed on: 11th, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 8, 2023: 104.00 GBP
filed on: 8th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 24, 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Church House 94 Felpham Road Felpham PO22 7PG. Change occurred on August 15, 2017. Company's previous address: Church House 94 Felpham Road Felphaam West Sussex PO22 7PG England.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Church House 94 Felpham Road Felphaam West Sussex PO22 7PG. Change occurred on August 15, 2017. Company's previous address: 50 Wenhill Heights Calne Wiltshire SN11 0JZ.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 27th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 27th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 27, 2015: 101.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 29, 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2014: 101.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2013
filed on: 15th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2012
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 28, 2012. Old Address: , 111 Aldwick Road, Bognor Regis, West Sussex, PO21 2NY
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On July 25, 2012 director's details were changed
filed on: 28th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of change of Association Memorandum
filed on: 22nd, December 2009
| resolution
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: December 16, 2009) of a secretary
filed on: 16th, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 7, 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 17th, September 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/01/2010
filed on: 18th, May 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed bumar LIMITEDcertificate issued on 27/01/09
filed on: 24th, January 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to January 4, 2009 - Annual return with full member list
filed on: 4th, January 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(14 pages)
|