CS01 |
Confirmation statement with no updates 9th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 61 Mosley Street Manchester M2 3HZ England on 13th July 2022 to 105 Higher Lane Lymm Cheshire WA13 0BZ
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 19th August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU on 19th July 2019 to International House 61 Mosley Street Manchester M2 3HZ
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 1st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 80 Heworth Road York North Yorkshire YO31 0AD United Kingdom on 16th April 2014
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kings Lodge Annexe Kings Lane Cookham Maidenhead Berkshire SL6 9AY United Kingdom on 3rd October 2012
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kings Lodge Kings Lane Cookham Maidenhead Berkshire SL6 9AY United Kingdom on 30th July 2012
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 28th November 2011 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Butterly Road Stokenchurch High Wycombe Buckinghamshire HP14 3SG on 21st May 2012
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th July 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 9th July 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bsh partnership LIMITEDcertificate issued on 09/06/10
filed on: 9th, June 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st June 2010
filed on: 1st, June 2010
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 11th September 2009 with complete member list
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2008
| incorporation
|
Free Download
(18 pages)
|