GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 19th, September 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
31st March 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th October 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, April 2017
|
capital |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(9 pages)
|
TM01 |
2nd March 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, April 2017
|
resolution |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 17th May 2016
filed on: 27th, May 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th May 2016: 100.00 GBP
filed on: 26th, May 2016
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st October 2016 to 30th June 2016
filed on: 24th, May 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, May 2016
|
resolution |
Free Download
|
AD01 |
Address change date: 12th May 2016. New Address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ. Previous address: C/O Bpe Solicitors Llp First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
13th April 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2016
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bcomp 505 LIMITEDcertificate issued on 16/03/16
filed on: 16th, March 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, October 2015
|
incorporation |
Free Download
(7 pages)
|