(RESOLUTIONS) Securities allotment resolution
filed on: 19th, January 2024
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 27, 2023: 1490.19 GBP
filed on: 10th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: June 30, 2023
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, August 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, August 2022
| incorporation
|
Free Download
(28 pages)
|
(AP01) On September 21, 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 21, 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: June 30, 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, March 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 12, 2021
filed on: 12th, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(32 pages)
|
(AD01) Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to Studio 8 Montpellier Street Cheltenham GL50 1SS on February 17, 2020
filed on: 17th, February 2020
| address
|
Free Download
(2 pages)
|
(CH01) On January 9, 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 1, 2018: 1476.59 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 1, 2018: 1378.15 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 15, 2017: 1286.28 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(26 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from June 30, 2017 to December 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 6, 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2017
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, July 2017
| resolution
|
Free Download
(52 pages)
|
(AA) Group of companies' accounts made up to June 30, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(28 pages)
|
(SH01) Capital declared on January 5, 2017: 1037.16 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 31, 2016: 989.41 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, September 2016
| resolution
|
Free Download
(46 pages)
|
(AP01) On July 25, 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to June 30, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 3, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on August 21, 2015
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, June 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on May 20, 2015: 788.62 GBP
filed on: 5th, June 2015
| capital
|
Free Download
(6 pages)
|
(AP01) On May 20, 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 20, 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 8, 2015: 657.67 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 25, 2015
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 12, 2014: 296.04 GBP
filed on: 27th, November 2014
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 3, 2014: 360.06 GBP
filed on: 14th, November 2014
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 3, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 8, 2014: 246.96 GBP
filed on: 18th, September 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On September 8, 2014 new director was appointed.
filed on: 18th, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 4, 2014. Old Address: , C/O Bpe Solicitors Llp, First Floor St James' House St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2014 to June 30, 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on February 28, 2014: 200.00 GBP
filed on: 10th, March 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on February 28, 2014
filed on: 10th, March 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, March 2014
| resolution
|
Free Download
(44 pages)
|
(AP01) On March 10, 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 7, 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 6, 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 9th, January 2014
| resolution
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 7, 2014: 100.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 8th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bcomp 482 LIMITEDcertificate issued on 08/01/14
filed on: 8th, January 2014
| change of name
|
Free Download
(5 pages)
|
(AP01) On January 7, 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 7, 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2013
| incorporation
|
|