AA |
Group of companies' accounts made up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(39 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, August 2021
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, August 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates June 29, 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(31 pages)
|
SH02 |
Sub-division of shares on November 22, 2017
filed on: 2nd, January 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, January 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Block a, the Courtyard Waterside Drive Langley Slough SL3 6EZ England to Sunbeam House 12 Waterside Drive Langley Slough SL3 6EZ on January 9, 2017
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(31 pages)
|
AD01 |
Registered office address changed from The Courtyard Waterside Drive Langley Slough SL3 6EZ England to Block a, the Courtyard Waterside Drive Langley Slough SL3 6EZ on August 8, 2016
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 8th, August 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 8, 2016: 999.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR to The Courtyard Waterside Drive Langley Slough SL3 6EZ on July 18, 2016
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to June 29, 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Sheraton Business Centre 33-34 Wadsworth Road Perivale Middlesex UB6 7JB to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on July 23, 2015
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on July 23, 2015
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, November 2014
|
resolution |
|
AR01 |
Annual return made up to June 29, 2014 with full list of members
filed on: 23rd, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 23, 2014: 999.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return made up to June 29, 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 24, 2013: 999 GBP
|
capital |
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 8th, March 2013
|
accounts |
Free Download
(18 pages)
|
CH01 |
On July 13, 2012 director's details were changed
filed on: 13th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 29, 2012 with full list of members
filed on: 13th, July 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 16th, September 2011
|
address |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, September 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On August 17, 2011 director's details were changed
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 17, 2011 director's details were changed
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 17, 2011 director's details were changed
filed on: 17th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 29, 2011 with full list of members
filed on: 15th, July 2011
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed bcomp 410 LIMITEDcertificate issued on 09/05/11
filed on: 9th, May 2011
|
change of name |
|
RES15 |
Resolution on March 1, 2011 to change company name
|
change of name |
|
AP01 |
On April 5, 2011 new director was appointed.
filed on: 5th, April 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2011: 999.00 GBP
filed on: 5th, April 2011
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 5, 2011. Old Address: C/O C/O Bpe Solicitors Llp First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR
filed on: 5th, April 2011
|
address |
Free Download
(2 pages)
|
AP01 |
On April 5, 2011 new director was appointed.
filed on: 5th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 5, 2011
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 5, 2011 new director was appointed.
filed on: 5th, April 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 31st, March 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 31, 2011
filed on: 31st, March 2011
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|