AA |
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 25th, March 2025
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 102917200003, created on Wednesday 20th November 2024
filed on: 22nd, November 2024
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102917200004, created on Wednesday 20th November 2024
filed on: 22nd, November 2024
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102917200007, created on Wednesday 20th November 2024
filed on: 22nd, November 2024
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102917200006, created on Wednesday 20th November 2024
filed on: 22nd, November 2024
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 102917200005, created on Wednesday 20th November 2024
filed on: 22nd, November 2024
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address Babble House Old Hill Chislehurst Kent BR7 5NB. Change occurred on Wednesday 25th September 2024. Company's previous address: Daisy Farm Firmingers Road Orpington BR6 7QQ England.
filed on: 25th, September 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd August 2024
filed on: 27th, August 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd August 2024
filed on: 23rd, August 2024
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 102917200001 satisfaction in full.
filed on: 23rd, August 2024
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 22nd August 2024
filed on: 23rd, August 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd August 2024.
filed on: 23rd, August 2024
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 102917200002 satisfaction in full.
filed on: 23rd, August 2024
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2024
filed on: 14th, August 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd July 2024
filed on: 26th, July 2024
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed balma developments LTDcertificate issued on 19/02/24
filed on: 19th, February 2024
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102917200002, created on Friday 5th May 2023
filed on: 12th, May 2023
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 102917200001, created on Tuesday 25th October 2022
filed on: 28th, October 2022
|
mortgage |
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 14th October 2022.
filed on: 14th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, July 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 18th February 2021
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 18th February 2021 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st July 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd June 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Daisy Farm Firmingers Road Orpington BR6 7QQ. Change occurred on Monday 9th March 2020. Company's previous address: C/O Gorrie Whitson Limited, 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ England.
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th November 2019
filed on: 15th, November 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 15th November 2019.
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st July 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 20th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Friday 31st March 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gorrie Whitson Limited, 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ. Change occurred on Friday 29th September 2017. Company's previous address: 18 Hand Court London WC1V 6JF United Kingdom.
filed on: 29th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2016
|
incorporation |
Free Download
(27 pages)
|