CS01 |
Confirmation statement with updates 31st March 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 127233770002, created on 21st March 2024
filed on: 28th, March 2024
|
mortgage |
Free Download
(34 pages)
|
AA01 |
Accounting reference date changed from 30th September 2023 to 31st December 2023
filed on: 22nd, March 2024
|
accounts |
Free Download
(1 page)
|
TM01 |
15th January 2024 - the day director's appointment was terminated
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 127233770001, created on 31st October 2023
filed on: 9th, November 2023
|
mortgage |
Free Download
(30 pages)
|
AD01 |
Address change date: 27th October 2023. New Address: 121 Sloane Street London SW1X 9BW. Previous address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England
filed on: 27th, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th August 2023
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 7th, August 2023
|
resolution |
Free Download
(1 page)
|
TM01 |
26th July 2023 - the day director's appointment was terminated
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(73 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On 13th February 2023 secretary's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
CH03 |
On 13th February 2023 secretary's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 14th February 2023. New Address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH. Previous address: C/O Bwb Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 13th February 2023 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th February 2023
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 13th February 2023 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th February 2023 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 7th, December 2022
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th June 2022: 122445.80 GBP
filed on: 27th, June 2022
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th June 2021
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(53 pages)
|
SH01 |
Statement of Capital on 31st March 2022: 117660.09 GBP
filed on: 31st, March 2022
|
capital |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st July 2021 to 30th September 2021
filed on: 20th, November 2021
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd July 2021: 111377.95 GBP
filed on: 3rd, August 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th July 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st May 2021: 99201.13 GBP
filed on: 14th, June 2021
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th May 2021
filed on: 8th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th April 2021
filed on: 13th, April 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th February 2021: 79201.13 GBP
filed on: 17th, February 2021
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd September 2020
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th September 2020: 74390.00 GBP
filed on: 25th, September 2020
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, September 2020
|
incorporation |
Free Download
(78 pages)
|
SH02 |
Sub-division of shares on 1st September 2020
filed on: 15th, September 2020
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 15th, September 2020
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2020
|
incorporation |
Free Download
(15 pages)
|