AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 2nd, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On May 10, 2017 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on March 9, 2017
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 9, 2017 new director was appointed.
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 9, 2017
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to 41 Bridge Street Pinner HA5 3HR on March 8, 2017
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 8, 2016
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 30, 2016 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, July 2015
|
accounts |
Free Download
(6 pages)
|
AP03 |
On May 28, 2015 - new secretary appointed
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 28, 2015
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2015
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On May 27, 2015 secretary's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On May 27, 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 27, 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 27, 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 30, 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2015: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Utopia Oxhey Lane Hatch End Pinner Middlesex HA5 4AL to Odeon House 146 College Road Harrow Middlesex HA1 1BH on November 19, 2014
filed on: 19th, November 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 30, 2014 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 7th, August 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 30, 2013 with full list of members
filed on: 16th, May 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 30, 2012 with full list of members
filed on: 14th, May 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On May 14, 2012 director's details were changed
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 5th, August 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 1, 2011 secretary's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 30, 2011 with full list of members
filed on: 10th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 30, 2010
filed on: 27th, May 2010
|
annual return |
Free Download
(15 pages)
|
363a |
Annual return made up to June 17, 2009
filed on: 17th, June 2009
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 11th, June 2009
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/11/2008 from utopia oxhey lane hatch end pinner middlesex HA5 4AL
filed on: 20th, November 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return made up to November 10, 2008
filed on: 10th, November 2008
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed belmonde (uk) LTDcertificate issued on 04/08/08
filed on: 1st, August 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 16th, May 2008
|
accounts |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, June 2007
|
incorporation |
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, June 2007
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed belmonde LIMITEDcertificate issued on 25/05/07
filed on: 25th, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed belmonde LIMITEDcertificate issued on 25/05/07
filed on: 25th, May 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2007
|
incorporation |
Free Download
(21 pages)
|