(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AP04) On Sun, 1st Sep 2019, company appointed a new person to the position of a secretary
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 31st Jul 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England on Tue, 3rd Sep 2019 to 11 Redan House 23 Redan Place London W2 4SA
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 31st Jul 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bbs Property Consultants (Uk) Ltd 12 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom on Sun, 18th Nov 2018 to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR
filed on: 18th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sat, 3rd Dec 2016 new director was appointed.
filed on: 3rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on Fri, 2nd Dec 2016 to C/O Bbs Property Consultants (Uk) Ltd 12 12 Melcombe Place Marylebone London NW1 6JJ
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 1st Dec 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AP04) On Thu, 1st Dec 2016, company appointed a new person to the position of a secretary
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
|
(SH01) Capital declared on Fri, 24th Apr 2015: 5.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Mar 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 8th Jun 2016: 5.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2015: 2.00 GBP
capital
|
|