AA |
Full accounts for the period ending 31st December 2021
filed on: 8th, January 2023
|
accounts |
Free Download
(23 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 31st, January 2022
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 10th January 2022. New Address: 14 Greville Street London EC1N 8SB. Previous address: Sky Light City Tower 50 Basinghall Street London EC2V 5DE
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 31st, December 2021
|
accounts |
Free Download
(96 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, November 2020
|
accounts |
Free Download
(135 pages)
|
AP01 |
New director was appointed on 15th June 2020
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
15th June 2020 - the day director's appointment was terminated
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
21st May 2020 - the day director's appointment was terminated
filed on: 15th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2019
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
12th November 2019 - the day secretary's appointment was terminated
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2019
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
12th November 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 3rd, October 2019
|
accounts |
Free Download
(127 pages)
|
TM01 |
9th August 2019 - the day director's appointment was terminated
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2019
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 2nd, October 2018
|
accounts |
Free Download
(115 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 8th, October 2017
|
accounts |
Free Download
(108 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 8th, October 2017
|
accounts |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, August 2017
|
resolution |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 3rd August 2017
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd August 2017 - the day director's appointment was terminated
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 17th, November 2016
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 24th, October 2016
|
accounts |
Free Download
(130 pages)
|
AR01 |
Annual return drawn up to 21st June 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th June 2016: 1.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 6th, October 2015
|
accounts |
Free Download
(135 pages)
|
AR01 |
Annual return drawn up to 21st June 2015 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 1.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 30th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st June 2014 with full list of members
filed on: 24th, June 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 22nd April 2014
filed on: 22nd, April 2014
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2012
filed on: 16th, September 2013
|
accounts |
Free Download
(9 pages)
|
TM01 |
16th August 2013 - the day director's appointment was terminated
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2013
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
16th August 2013 - the day secretary's appointment was terminated
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th August 2013
filed on: 16th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st June 2013 with full list of members
filed on: 1st, July 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9th October 2012
filed on: 9th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 21st June 2012 with full list of members
filed on: 27th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 New Broad Street London EC2M 1NH England on 16th November 2011
filed on: 16th, November 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 27th, October 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed bcomp 432 LIMITEDcertificate issued on 09/09/11
filed on: 9th, September 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 23rd June 2011
|
change of name |
|
AP01 |
New director was appointed on 24th August 2011
filed on: 24th, August 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th August 2011
filed on: 24th, August 2011
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, August 2011
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2011
filed on: 19th, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
19th August 2011 - the day director's appointment was terminated
filed on: 19th, August 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bpe Solicitors Llp First Floor St James' House St James' Square Cheltenham Gloucestershire GL50 3PR England on 18th August 2011
filed on: 18th, August 2011
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th August 2011
filed on: 18th, August 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2011
|
incorporation |
|