(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th August 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 25th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th March 2019. New Address: 6 Delius Close Swindon SN25 2PD. Previous address: Flat 9 Avenel Court Thomas Street Rodbourne SN2 2AH United Kingdom
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th June 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th June 2016
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 24th March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th March 2016. New Address: Flat 9 Avenel Court Thomas Street Rodbourne SN2 2AH. Previous address: Flat 4, Copperfields Prospero Way Swindon SN25 1SW
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bms care LTDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th August 2015 with full list of members
filed on: 5th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th September 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th December 2014
filed on: 5th, December 2014
| resolution
|
|
(CERTNM) Company name changed bansun songa LTDcertificate issued on 05/12/14
filed on: 5th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 30th, August 2014
| incorporation
|
Free Download
(24 pages)
|