AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 20th, October 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 14th July 2018
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 14th July 2018
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th May 2017.
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st April 2016
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 6th, February 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 20th September 2014
filed on: 6th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 20th September 2014
filed on: 6th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 20th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 20th, February 2013
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 13th November 2012 from 49a County Road Walton Liverpool L4 3QA England
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 3rd, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th January 2011
filed on: 29th, March 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 27th, October 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 19th February 2010 from 2 Godfrey Road Salford Greater Manchester M6 7QP
filed on: 19th, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2010
filed on: 19th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 4th, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 11th March 2009 - Annual return with full member list
filed on: 11th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 12th, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 5th August 2008 - Annual return with full member list
filed on: 5th, August 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On Saturday 10th March 2007 New director appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Saturday 10th March 2007 New director appointed
filed on: 10th, March 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed bcomp 310 LIMITEDcertificate issued on 01/03/07
filed on: 1st, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bcomp 310 LIMITEDcertificate issued on 01/03/07
filed on: 1st, March 2007
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 12th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, February 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 12th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 26th, February 2007
|
capital |
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 26th, February 2007
|
miscellaneous |
Free Download
(6 pages)
|
SA |
Statement of affairs
filed on: 26th, February 2007
|
miscellaneous |
Free Download
(6 pages)
|
288a |
On Thursday 22nd February 2007 New secretary appointed;new director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 22nd February 2007 New director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 22nd February 2007 New secretary appointed;new director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 22nd February 2007 Director resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 22nd February 2007 New director appointed
filed on: 22nd, February 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/02/07 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
filed on: 22nd, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/07 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
filed on: 22nd, February 2007
|
address |
Free Download
(1 page)
|
288b |
On Thursday 22nd February 2007 Director resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 11th, January 2007
|
incorporation |
Free Download
(18 pages)
|