CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 27th March 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th March 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd September 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st September 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th September 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Mill Street Warwick CV34 4HB United Kingdom on 6th February 2013
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bestcall LIMITEDcertificate issued on 29/11/12
filed on: 29th, November 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
15th November 2012 - the day director's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th November 2012: 100.00 GBP
filed on: 15th, November 2012
| capital
|
Free Download
(3 pages)
|
TM02 |
15th November 2012 - the day secretary's appointment was terminated
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 15th November 2012
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(8 pages)
|