(AA) Accounts for a dormant company made up to 31st January 2024
filed on: 13th, March 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th October 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 15th October 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st March 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st March 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th September 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 15th October 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st March 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st December 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 4th October 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th October 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2016
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 1st October 2016
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st July 2016: 80000.00 GBP
filed on: 27th, October 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2016
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 15th December 2015: 70000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 31st October 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 15th September 2015: 70000.00 GBP
filed on: 16th, October 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2015 to 31st March 2016
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092660260001, created on 31st March 2015
filed on: 1st, April 2015
| mortgage
|
Free Download
(18 pages)
|
(AD01) Change of registered address from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom on 13th March 2015 to Kingston Place 62-68 Kingston Crescent Portsmouth Hampshire PO2 8AQ
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed biscoes LIMITEDcertificate issued on 12/01/15
filed on: 12th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 15th October 2014: 2.00 GBP
filed on: 15th, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th October 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th October 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 15th October 2014: 1.00 GBP
capital
|
|