TM01 |
2023/12/14 - the day director's appointment was terminated
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
2023/12/14 - the day director's appointment was terminated
filed on: 22nd, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2023/03/31
filed on: 9th, December 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/17
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2023/06/26 - the day director's appointment was terminated
filed on: 29th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/26.
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 6th, January 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/17
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 29th, November 2021
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/17
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/03/26 - the day director's appointment was terminated
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/03/26 - the day director's appointment was terminated
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/03/26 - the day director's appointment was terminated
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 16th, February 2021
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on 2021/02/09.
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/09.
filed on: 9th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/09. New Address: 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE. Previous address: Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL England
filed on: 9th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/01/04. New Address: Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL. Previous address: Imperial Works Perren Street London NW5 3ED England
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 092683740002, created on 2020/12/23
filed on: 30th, December 2020
|
mortgage |
Free Download
(43 pages)
|
MR04 |
Charge 092683740001 satisfaction in full.
filed on: 29th, December 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/17
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/03.
filed on: 1st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 30th, December 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/17
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/17
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 19th, October 2018
|
accounts |
Free Download
(30 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 18th, December 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/17
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/17
filed on: 31st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/03/31
filed on: 20th, September 2016
|
accounts |
Free Download
(32 pages)
|
AD01 |
Address change date: 2015/12/15. New Address: Imperial Works Perren Street London NW5 3ED. Previous address: Ryland House 24a Ryland Road London NW5 3EH
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/03/31
filed on: 2nd, December 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2015/10/17 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 20th, May 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
138975.00 GBP is the capital in company's statement on 2015/02/16
filed on: 1st, May 2015
|
capital |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2015
|
resolution |
Free Download
|
AD01 |
Address change date: 2015/04/15. New Address: Ryland House 24a Ryland Road London NW5 3EH. Previous address: 95 Wigmore Street London W1U 1FB England
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/02/16 - the day director's appointment was terminated
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/02/16 - the day director's appointment was terminated
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092683740001, created on 2015/02/16
filed on: 21st, February 2015
|
mortgage |
Free Download
(51 pages)
|
AP01 |
New director appointment on 2014/12/17.
filed on: 5th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/12/17.
filed on: 5th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
2014/12/17 - the day director's appointment was terminated
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/17 - the day director's appointment was terminated
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bdc bidco 67 LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, December 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/17
filed on: 17th, December 2014
|
resolution |
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 5th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2014
|
incorporation |
Free Download
(7 pages)
|