AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 23rd February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd February 2021
filed on: 23rd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thursday 29th October 2020 director's details were changed
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Stuart House St. Johns Street Peterborough Cambridgeshire PE1 5DD. Change occurred on Friday 27th September 2019. Company's previous address: Northminster House Northminster Road Peterborough Cambridgeshire PE1 1UA.
filed on: 27th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th October 2017
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 23rd August 2017.
filed on: 1st, September 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd November 2016
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 23rd November 2016) of a secretary
filed on: 1st, December 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 2nd November 2016
filed on: 2nd, November 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 18th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
696.00 GBP is the capital in company's statement on Friday 18th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th September 2013
filed on: 1st, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
696.00 GBP is the capital in company's statement on Friday 1st November 2013
|
capital |
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 30th November 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 6th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th September 2012
filed on: 19th, November 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st November 2011 director's details were changed
filed on: 19th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 5th, September 2012
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 11th October 2011 from C/O Jaggard Holdings Ltd Northminster House Northminster Road Peterborough Cambs PE1 1UA United Kingdom
filed on: 11th, October 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th September 2011
filed on: 5th, October 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 4th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 4th October 2011 from Midgate House Midgate Peterborough Cambridgeshire PE1 1TN
filed on: 4th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 1st, September 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th July 2011
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 26th July 2011) of a secretary
filed on: 26th, July 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 26th July 2011
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 19th, April 2011
|
resolution |
Free Download
(2 pages)
|
SH01 |
696.00 GBP is the capital in company's statement on Tuesday 5th April 2011
filed on: 19th, April 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th September 2010
filed on: 7th, October 2010
|
annual return |
Free Download
(15 pages)
|
SH03 |
Own shares purchase
filed on: 12th, August 2010
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 5th August 2010695.00 GBP
filed on: 5th, August 2010
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 18th, May 2010
|
accounts |
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 12th, May 2010
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 12th, May 2010
|
resolution |
Free Download
(2 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 12th May 2010741.00 GBP
filed on: 12th, May 2010
|
capital |
Free Download
(4 pages)
|
363a |
Period up to Tuesday 15th September 2009 - Annual return with full member list
filed on: 15th, September 2009
|
annual return |
Free Download
(10 pages)
|
CERTNM |
Company name changed battlestar LIMITEDcertificate issued on 16/09/08
filed on: 13th, September 2008
|
change of name |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 30/11/2009
filed on: 9th, September 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from 280 gray's inn road london WC1X 8EB
filed on: 8th, September 2008
|
address |
Free Download
(1 page)
|
288a |
On Monday 8th September 2008 Director appointed
filed on: 8th, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 8th September 2008 Appointment terminated director
filed on: 8th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On Monday 8th September 2008 Appointment terminated secretary
filed on: 8th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 8th September 2008 Director and secretary appointed
filed on: 8th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 8th September 2008 Director appointed
filed on: 8th, September 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2008
|
incorporation |
Free Download
(16 pages)
|