AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(8 pages)
|
CERTNM |
Company name changed bébé garçon entertainment LIMITEDcertificate issued on 30/05/23
filed on: 30th, May 2023
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 30th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Apr 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st May 2019 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th May 2019
filed on: 31st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Chipstead House Streatham Hill London Lambeth SW2 4AB United Kingdom on Sat, 25th May 2019 to 6 Geraint Road Bromley BR1 5DX
filed on: 25th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th May 2019
filed on: 25th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 10th May 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 10th May 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th May 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th May 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th May 2019
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 30th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2018
|
incorporation |
Free Download
(9 pages)
|