GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/29
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/29
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/29
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, March 2022
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 7th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, February 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/29
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/29
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 26th, October 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016/11/29
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/11/29 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 2015/09/15 secretary's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/09/16
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/09/15 - the day secretary's appointment was terminated
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On 2015/10/02 secretary's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/11/29 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/05
capital
|
|
CH01 |
On 2014/02/14 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/29 with full list of members
filed on: 30th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/30
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed the bunbury banter theatre company LIMITEDcertificate issued on 30/05/13
filed on: 30th, May 2013
| change of name
|
Free Download
(40 pages)
|
RES15 |
Name changed by resolution on 2013/05/24
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, May 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/11/29 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/12/05 with full list of members
filed on: 8th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 14th, November 2011
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 16th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/12/05 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/07 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/12/05 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 21st, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/12/05 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 29th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/08 to 31/03/09
filed on: 29th, December 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007/12/18 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/18 New secretary appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/18 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/12/11 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/12/05. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/12/11 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/11 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/11 Secretary resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/12/05. Value of each share 1 £, total number of shares: 100.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(14 pages)
|