TM01 |
Director's appointment terminated on 30th September 2023
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th October 2023
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Manor Road East Molesey Surrey KT8 9JU on 6th November 2023 to 1 Blackthorne Road Blackthorne Road Colnbrook Slough SL3 0SB
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, August 2023
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, August 2023
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 064511140001, created on 28th July 2023
filed on: 4th, August 2023
| mortgage
|
Free Download
(70 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th June 2016
filed on: 29th, June 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 100.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th April 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2009
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unti 6 Poyle 14 Newlands Drive Colnbrook Berkshire SL3 0DX on 22nd January 2010
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 15th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 29th January 2009 with complete member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 11th April 2008 Director and secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/04/2008 from 32-38 station road gerrards cross buckinghamshire SL9 8EL
filed on: 5th, April 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, April 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On 5th April 2008 Appointment terminated secretary
filed on: 5th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 5th April 2008 Appointment terminated director
filed on: 5th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 5th April 2008 Director appointed
filed on: 5th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bpc 2122 LIMITEDcertificate issued on 01/04/08
filed on: 1st, April 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2007
| incorporation
|
Free Download
(19 pages)
|