(MR04) Statement of satisfaction of charge in full
filed on: 2nd, April 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 2, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 2, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 2, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, April 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 2, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 2, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 2, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 7 & 8 Clydesmuir Road Industrial Estate Cardiff CF24 2QS to Lamby Industrial Park Wentloog Avenue Cardiff CF3 2EX on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070936560005, created on April 6, 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070936560004, created on June 16, 2017
filed on: 23rd, June 2017
| mortgage
|
Free Download
(21 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 3, 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period extended from June 30, 2015 to December 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 070936560003, created on November 30, 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(22 pages)
|
(AR01) Annual return made up to December 2, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 2, 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a small company made up to June 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 2, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 9, 2013: 100.00 GBP
capital
|
|
(AA) Accounts for a small company made up to June 30, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to June 30, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 2, 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, April 2012
| mortgage
|
Free Download
(11 pages)
|
(AA01) Extension of current accouting period to June 30, 2012
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 2, 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bcb training LIMITEDcertificate issued on 09/06/11
filed on: 9th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 1, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: June 8, 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 2, 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 4, 2010: 100.00 GBP
filed on: 10th, February 2010
| capital
|
Free Download
(4 pages)
|
(AP03) On February 9, 2010 - new secretary appointed
filed on: 9th, February 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on February 8, 2010
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2009
| incorporation
|
Free Download
(18 pages)
|