AD01 |
New registered office address Cavendish House 39-41 Waterloo Street Birmingham B2 5PP. Change occurred on April 3, 2023. Company's previous address: 112-117 Charles Henry Street Digbeth Birmingham B12 0SJ.
filed on: 3rd, April 2023
|
address |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, March 2023
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, March 2023
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2023
filed on: 9th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 6, 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2020
filed on: 7th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 14, 2020
filed on: 18th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2020
filed on: 18th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2020
filed on: 14th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 7th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 18, 2018 new director was appointed.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2016
filed on: 10th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on April 4, 2016: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 11th, March 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on March 11, 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 21st, March 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
|
accounts |
Free Download
(12 pages)
|
CH04 |
Secretary's name changed on May 1, 2012
filed on: 3rd, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 3rd, April 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 18th, January 2013
|
accounts |
Free Download
(12 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 19th, July 2012
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2012
filed on: 26th, March 2012
|
annual return |
Free Download
(9 pages)
|
CH01 |
On March 25, 2012 director's details were changed
filed on: 25th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, December 2011
|
accounts |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, September 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 15th, March 2011
|
annual return |
Free Download
(9 pages)
|
CH04 |
Secretary's name changed on March 1, 2011
filed on: 15th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 14th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 11th, November 2010
|
accounts |
Free Download
(12 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, May 2010
|
mortgage |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on March 3, 2010
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 3, 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 22nd, March 2010
|
annual return |
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, August 2009
|
resolution |
Free Download
(17 pages)
|
225 |
Accounting reference date extended from 31/03/2010 to 31/05/2010
filed on: 26th, June 2009
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, June 2009
|
mortgage |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, June 2009
|
mortgage |
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, June 2009
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed bcomp 376 LIMITEDcertificate issued on 09/06/09
filed on: 6th, June 2009
|
change of name |
Free Download
(3 pages)
|
287 |
Registered office changed on 05/06/2009 from c/o bpe solicitors first floor st. James house st. James square cheltenham gloucestershire GL50 3PR
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
288a |
On May 22, 2009 Director appointed
filed on: 22nd, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 22, 2009 Director appointed
filed on: 22nd, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 22, 2009 Director appointed
filed on: 22nd, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 22, 2009 Director appointed
filed on: 22nd, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On May 18, 2009 Director appointed
filed on: 18th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On May 18, 2009 Secretary appointed
filed on: 18th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On May 18, 2009 Appointment terminated director
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On May 18, 2009 Appointment terminated secretary
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2009
|
incorporation |
Free Download
(20 pages)
|