(CS01) Confirmation statement with updates May 1, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 1, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 20, 2018
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 20, 2018
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 29, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 29, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to 1 Kings Avenue London N21 3NA on November 20, 2018
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 29, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 29, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 18, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 18, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 088869720004, created on March 24, 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 088869720005, created on March 24, 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(31 pages)
|
(CH01) On August 24, 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088869720003, created on May 31, 2016
filed on: 1st, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088869720002, created on May 27, 2016
filed on: 31st, May 2016
| mortgage
|
Free Download
(4 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 25th, April 2016
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 25th, April 2016
| resolution
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088869720001, created on September 18, 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(7 pages)
|
(CH01) On August 14, 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2015: 200.00 GBP
capital
|
|
(AR01) Annual return made up to February 11, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2015: 200.00 GBP
capital
|
|
(AP01) On February 13, 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2015
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 1, 2014: 200.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2014: 200.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On November 13, 2014 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed banxtron LIMITEDcertificate issued on 16/01/15
filed on: 16th, January 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 13, 2014
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER on November 13, 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on February 11, 2014: 1.00 GBP
capital
|
|