(CS01) Confirmation statement with no updates Tuesday 4th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 4th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th July 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2020 to Thursday 30th July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 4th July 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Saturday 12th December 2020
filed on: 12th, December 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Saturday 12th December 2020 - new secretary appointed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 17th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th March 2020.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 28th February 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 24th July 2018
filed on: 24th, July 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AP03) On Monday 5th March 2018 - new secretary appointed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 29th November 2017
filed on: 29th, November 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 10th November 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th July 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Cranborne Gardens Welwyn Garden City Hertfordshire AL7 3NF to Rectory House 56 Old Rectory Drive Hatfield AL10 8AE on Tuesday 20th September 2016
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th July 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 4th July 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 27th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bonza inverstments LIMITEDcertificate issued on 27/05/14
filed on: 27th, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Sunday 18th May 2014
change of name
|
|
(NEWINC) Company registration
filed on: 4th, July 2013
| incorporation
|
Free Download
(8 pages)
|