AD01 |
New registered office address One Canada Square Canary Wharf London E14 5AA. Change occurred on Wednesday 14th February 2024. Company's previous address: One Canada Square Canary Wharf London E14 5AH England.
filed on: 14th, February 2024
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, October 2023
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 086844180001, created on Wednesday 27th September 2023
filed on: 28th, September 2023
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2023
filed on: 23rd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address One Canada Square Canary Wharf London E14 5AH. Change occurred on Wednesday 12th July 2023. Company's previous address: Warnford Court 29 Throgmorton Street London EC2N 2AT.
filed on: 12th, July 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 30th January 2023
filed on: 6th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 30th January 2023
filed on: 30th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 24th, November 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th September 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th September 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, April 2021
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 21st, October 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address Warnford Court 29 Throgmorton Street London EC2N 2AT. Change occurred on Monday 18th February 2019. Company's previous address: 201 Borough High Street London SE1 1JA.
filed on: 18th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 23rd, October 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(14 pages)
|
SH03 |
Own shares purchase
filed on: 26th, May 2016
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 28th April 20162381.00 GBP
filed on: 17th, May 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
3153.00 GBP is the capital in company's statement on Wednesday 4th November 2015
|
capital |
|
AD01 |
New registered office address 201 Borough High Street London SE1 1JA. Change occurred on Wednesday 21st October 2015. Company's previous address: 46 New Broad Street London EC2M 1JH.
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, September 2015
|
resolution |
Free Download
(13 pages)
|
CERTNM |
Company name changed bipb group LIMITEDcertificate issued on 08/09/15
filed on: 8th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Friday 22nd May 2015.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd May 2015
filed on: 7th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 10th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 26th, November 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st October 2014
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 14th, July 2014
|
resolution |
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, July 2014
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st July 2014
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st July 2014
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 1st, July 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 1st, July 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
3153.00 GBP is the capital in company's statement on Thursday 19th December 2013
filed on: 15th, January 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2014.
filed on: 15th, January 2014
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, January 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, January 2014
|
resolution |
Free Download
(28 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2014.
filed on: 15th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th January 2014.
filed on: 15th, January 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed hamsard 3321 LIMITEDcertificate issued on 14/01/14
filed on: 14th, January 2014
|
change of name |
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on Thursday 19th December 2013
|
change of name |
|
CONNOT |
Change of name notice
filed on: 14th, January 2014
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th December 2013
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th December 2013
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 19th December 2013
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th December 2013.
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 19th December 2013 from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 19th, December 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Tuesday 30th September 2014
filed on: 19th, December 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2013
|
incorporation |
Free Download
(31 pages)
|