(AA) Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed b m & t LIMITEDcertificate issued on 30/11/22
filed on: 30th, November 2022
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on Tue, 25th Oct 2022 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Dec 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 4th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Jul 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2020: 7.00 GBP
filed on: 10th, December 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2020: 7.00 GBP
filed on: 10th, December 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2020: 7.00 GBP
filed on: 10th, December 2020
| capital
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jul 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 4.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 15th Apr 2014. Old Address: 2Nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex Ha 1Be England
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jul 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jul 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Aug 2012
filed on: 24th, August 2012
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 1st Jan 2012: 4.00 GBP
filed on: 24th, August 2012
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jul 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed bryan, mansell & tilley LIMITEDcertificate issued on 22/12/10
filed on: 22nd, December 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 22nd Dec 2010
filed on: 22nd, December 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|