AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, May 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on November 22, 2019
filed on: 22nd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from April 30, 2016 to May 31, 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 14, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2015: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 20 Alexandra Road Kings Langley Hertfordshire WD4 8DT to 63 Bowmans Way Dunstable Bedfordshire LU6 3LF on April 28, 2015
filed on: 28th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 7, 2014 with full list of members
filed on: 7th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(8 pages)
|
CH03 |
On January 2, 2014 secretary's details were changed
filed on: 3rd, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2013 with full list of members
filed on: 21st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 25, 2012 with full list of members
filed on: 18th, June 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 8, 2012. Old Address: Solar House 282 Chase Road London N14 6NZ
filed on: 8th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 29th, February 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 25, 2011 with full list of members
filed on: 17th, May 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On April 26, 2010 secretary's details were changed
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On April 26, 2010 director's details were changed
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, February 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 19, 2010. Old Address: Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ
filed on: 19th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2010 with full list of members
filed on: 19th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 19th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 5th, May 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 29th, August 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to April 28, 2009
filed on: 28th, April 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/04/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ
filed on: 28th, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to March 6, 2009
filed on: 6th, March 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 05/03/2009 from c/o freemans 282 chase road london N14 6NZ
filed on: 5th, March 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, March 2009
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 5th, March 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 4th, February 2009
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to July 16, 2007
filed on: 16th, July 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to July 16, 2007
filed on: 16th, July 2007
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed bedmond motor company LIMITEDcertificate issued on 17/05/06
filed on: 17th, May 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bedmond motor company LIMITEDcertificate issued on 17/05/06
filed on: 17th, May 2006
|
change of name |
Free Download
(2 pages)
|
288a |
On May 12, 2006 New director appointed
filed on: 12th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 12, 2006 New secretary appointed
filed on: 12th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 12, 2006 New secretary appointed
filed on: 12th, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 12, 2006 New director appointed
filed on: 12th, May 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/05/06 from: c/o freemans partnership LLP solar house 282 chase road london N14 6NZ
filed on: 12th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/06 from: c/o freemans partnership LLP solar house 282 chase road london N14 6NZ
filed on: 12th, May 2006
|
address |
Free Download
(1 page)
|
288b |
On April 27, 2006 Secretary resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On April 27, 2006 Secretary resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On April 27, 2006 Director resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On April 27, 2006 Director resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 27th, April 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 27th, April 2006
|
address |
Free Download
(1 page)
|
123 |
£ nc 1000/10000 25/04/06
filed on: 27th, April 2006
|
capital |
Free Download
(2 pages)
|
123 |
£ nc 1000/10000 25/04/06
filed on: 27th, April 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2006
|
incorporation |
Free Download
(16 pages)
|