GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, December 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 24, 2020 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2020 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Upper Broadleaze Farm Chelworth Road Cricklade Swindon Wiltshire SN6 6HL England to Staverton Court Staverton Cheltenham GL51 0UX on December 17, 2020
filed on: 17th, December 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Chelworth Industrial Estate Chelworth Road Cricklade Swindon Wiltshire SN6 6HE to Upper Broadleaze Farm Chelworth Road Cricklade Swindon Wiltshire SN6 6HL on October 12, 2020
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, February 2019
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 4, 2019
filed on: 14th, February 2019
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 4, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control June 14, 2016
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 5, 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 26, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 14, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 19, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 26, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 26, 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 11, 2013: 108250.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 26, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(21 pages)
|
AD01 |
Company moved to new address on December 22, 2011. Old Address: C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bcomp 436 LIMITEDcertificate issued on 20/12/11
filed on: 20th, December 2011
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 31, 2011: 108250.00 GBP
filed on: 5th, December 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 29, 2011
filed on: 29th, November 2011
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, November 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, November 2011
| resolution
|
Free Download
(1 page)
|
AP03 |
On November 22, 2011 - new secretary appointed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2012 to March 31, 2012
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|