(CS01) Confirmation statement with no updates Thursday 22nd February 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st March 2022.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd February 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on Monday 15th March 2021
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd February 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 3rd, February 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 2000.00 GBP is the capital in company's statement on Friday 10th January 2020
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 22nd February 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on Thursday 16th June 2016
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 4th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 7th January 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 7th January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 7th January 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 31st January 2012
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bigaloe@co. LTDcertificate issued on 10/01/11
filed on: 10th, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 7th, January 2011
| incorporation
|
Free Download
(7 pages)
|