AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Mon, 17th Jul 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, July 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 7th Jul 2016: 250010.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 250010.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 7th May 2015: 250010.00 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 7th May 2015: 250010.00 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Sep 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084537990006, created on Mon, 1st Dec 2014
filed on: 6th, December 2014
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084537990005, created on Mon, 1st Dec 2014
filed on: 4th, December 2014
| mortgage
|
Free Download
(32 pages)
|
TM01 |
Mon, 1st Dec 2014 - the day director's appointment was terminated
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Dec 2014 - the day director's appointment was terminated
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Mon, 1st Dec 2014.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Sep 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Sep 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Tue, 4th Mar 2014 - the day director's appointment was terminated
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Sep 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th Apr 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Apr 2013. Old Address: 31 Hill Street London W1J 5LS United Kingdom
filed on: 22nd, April 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bowman red LIMITEDcertificate issued on 17/04/13
filed on: 17th, April 2013
| change of name
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificate charge no:1
filed on: 17th, April 2013
| mortgage
|
|
MG01 |
Duplicate mortgage certificate charge no:2
filed on: 17th, April 2013
| mortgage
|
|
AP01 |
On Tue, 16th Apr 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th Apr 2013 - the day director's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 12th Apr 2013 - the day director's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, April 2013
| mortgage
|
Free Download
(19 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, April 2013
| mortgage
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2013
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, April 2013
| mortgage
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(49 pages)
|